DALEFIERCE LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1DB

Company number 01487371
Status Active
Incorporation Date 25 March 1980
Company Type Private Limited Company
Address FINCH HOUSE, 28-30 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 142,317 . The most likely internet sites of DALEFIERCE LIMITED are www.dalefierce.co.uk, and www.dalefierce.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Dalefierce Limited is a Private Limited Company. The company registration number is 01487371. Dalefierce Limited has been working since 25 March 1980. The present status of the company is Active. The registered address of Dalefierce Limited is Finch House 28 30 Wolverhampton Street Dudley West Midlands Dy1 1db. . SPITTLE, Valerie Anne is a Secretary of the company. SPITTLE, Frederick Walter is a Director of the company. SPITTLE, Valerie Anne is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Persons With Significant Control

Mr Frederick Walter Spittle
Notified on: 12 January 2017
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Anne Spittle
Notified on: 12 January 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALEFIERCE LIMITED Events

07 Feb 2017
Confirmation statement made on 12 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 August 2016
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 142,317

26 Nov 2015
Total exemption small company accounts made up to 31 August 2015
13 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 142,317

...
... and 71 more events
04 Jun 1987
Return made up to 15/12/86; full list of members

13 Dec 1986
Accounting reference date shortened from 30/09 to 31/08

27 Oct 1986
Company name changed betta (steels) corngreaves limit ed\certificate issued on 27/10/86

06 Sep 1986
Accounting reference date extended from 31/08 to 30/09

12 Nov 1983
Accounts made up to 31 August 1982

DALEFIERCE LIMITED Charges

10 October 1989
Legal charge
Delivered: 11 October 1989
Status: Satisfied on 27 October 2009
Persons entitled: Valerie Anne Spittle Frederick Walter Spittle Douglas John Townley
Description: Eagle works, greets green road, west bromwich, west…
10 May 1988
Legal charge
Delivered: 18 May 1988
Status: Satisfied on 27 October 2009
Persons entitled: Barclays Bank PLC
Description: Units 2 & 3 shaw road, dudley west midlands t/n sf 80546.
9 September 1981
Debenture
Delivered: 14 September 1981
Status: Satisfied on 27 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…