Dale Reeves Pvcu Specialists Limited

General information

Name:

Dale Reeves Pvcu Specialists Ltd

Office Address:

Unit 7 Bracewell Avenue Poulton Business Park FY6 8JF Poulton Le Fylde

Number: 04554910

Incorporation date: 2002-10-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dale Reeves Pvcu Specialists Limited can be gotten hold of in Unit 7 Bracewell Avenue, Poulton Business Park in Poulton Le Fylde. The firm post code is FY6 8JF. Dale Reeves Pvcu Specialists has been present on the British market since the company was started on 2002/10/07. The firm Companies House Reg No. is 04554910. The firm's principal business activity number is 43342 : Glazing. Its latest filed accounts documents were submitted for the period up to 2022-11-30 and the most current annual confirmation statement was filed on 2023-09-20.

With three recruitment advert since 20th June 2014, the enterprise has been an active employer on the employment market. On 7th May 2015, it started employing new employees for a full time Double Glazing Installer post in Poulton le Fylde, and on 3rd July 2014, for the vacant post of a full time admin assistant in Poulton le Fylde.

According to the following firm's register, since 2002 there have been two directors: Tracey R. and Dale R.. In order to support the directors in their duties, this particular firm has been utilizing the skills of Tracey R. as a secretary since October 2002.

Financial data based on annual reports

Company staff

Tracey R.

Role: Director

Appointed: 07 October 2002

Latest update: 14 March 2024

Tracey R.

Role: Secretary

Appointed: 07 October 2002

Latest update: 14 March 2024

Dale R.

Role: Director

Appointed: 07 October 2002

Latest update: 14 March 2024

People with significant control

Executives with significant control over the firm are: Dale R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracey R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dale R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tracey R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 21 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 March 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 February 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 19 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 February 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Jobs and Vacancies at Dale Reeves Pvcu Specialists Ltd

Double Glazing Installer in Poulton le Fylde, posted on Thursday 7th May 2015
Region / City North West, Poulton le Fylde
Industry Commercial and residential spaces construction
Salary From £9.00 to £10.00 per hour
Experience at least two years
Work hours Overtime
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code may2015
 
admin assistant in Poulton le Fylde, posted on Thursday 3rd July 2014
Region / City North West, Poulton le Fylde
Industry Commercial and residential spaces construction
Salary £7.00 per hour
Experience at least two years
Work hours Fixed term contract
Job type part time (less than 30 hours)
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code administrative assistant
 
Double Glazing Installer in Poulton le Fylde, posted on Friday 20th June 2014
Region / City North West, Poulton le Fylde
Industry Building construction
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption small enterprise accounts information drawn up to November 30, 2016 (AA)
filed on: 17th, March 2017
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Miller Roskell Limited

Address:

17 Victoria Road East

Post code:

FY5 5HT

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
21
Company Age

Similar companies nearby

Closest companies