DALE SHEETMETAL LIMITED
KINGS LYNN EBBS & DALE LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1PH

Company number 01993403
Status Active
Incorporation Date 28 February 1986
Company Type Private Limited Company
Address UNIT 27 AUSTIN FIELDS INDUSTRIAL, ESTATE,, KINGS LYNN, NORFOLK, PE30 1PH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,000 . The most likely internet sites of DALE SHEETMETAL LIMITED are www.dalesheetmetal.co.uk, and www.dale-sheetmetal.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and eight months. The distance to to Watlington Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dale Sheetmetal Limited is a Private Limited Company. The company registration number is 01993403. Dale Sheetmetal Limited has been working since 28 February 1986. The present status of the company is Active. The registered address of Dale Sheetmetal Limited is Unit 27 Austin Fields Industrial Estate Kings Lynn Norfolk Pe30 1ph. The company`s financial liabilities are £295.22k. It is £-21.64k against last year. The cash in hand is £0.8k. It is £0.3k against last year. And the total assets are £511.87k, which is £-26.06k against last year. DALE, Ruth Edith Mary is a Secretary of the company. DALE, David John is a Director of the company. DALE, Ruth Edith Mary is a Director of the company. DALE, Thomas David is a Director of the company. GASCOYNE, Richard is a Director of the company. Director EBBS, Roy Thomas has been resigned. Director EBBS, Sunee has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


dale sheetmetal Key Finiance

LIABILITIES £295.22k
-7%
CASH £0.8k
+59%
TOTAL ASSETS £511.87k
-5%
All Financial Figures

Current Directors


Director
DALE, David John

73 years old

Director

Director
DALE, Thomas David
Appointed Date: 14 January 2009
42 years old

Director
GASCOYNE, Richard
Appointed Date: 05 August 2015
68 years old

Resigned Directors

Director
EBBS, Roy Thomas
Resigned: 05 November 2004
67 years old

Director
EBBS, Sunee
Resigned: 05 November 2004
65 years old

Persons With Significant Control

Mrs Ruth Edith Mary Dale
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Dale
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALE SHEETMETAL LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

13 Nov 2015
Registration of charge 019934030003, created on 6 November 2015
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
11 Jul 1989
Accounts for a small company made up to 31 March 1988

28 Feb 1989
Accounts for a small company made up to 31 March 1987

28 Feb 1989
Return made up to 30/11/88; full list of members

06 Oct 1987
Return made up to 31/08/87; full list of members

28 Feb 1986
Incorporation

DALE SHEETMETAL LIMITED Charges

6 November 2015
Charge code 0199 3403 0003
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 July 2009
Chattel mortgage
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Berkeley Burke Trustee Company Limited, David John Dale and Ruth Edith Mary Dale
Description: The chattels and documents - panel folder with all…
6 May 1993
Legal charge
Delivered: 14 May 1993
Status: Satisfied on 26 January 2000
Persons entitled: Barclays Bank PLC
Description: Unit 5,grassgate lane,old lynn road,near wisbech,norfolk…