DALESWAY PACKAGING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 9AL

Company number 06203308
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address 29 HIGH STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 9AL
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DALESWAY PACKAGING LIMITED are www.daleswaypackaging.co.uk, and www.dalesway-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Ravensthorpe Rail Station is 5.2 miles; to Wakefield Westgate Rail Station is 5.6 miles; to Wakefield Kirkgate Rail Station is 6.2 miles; to Sandal & Agbrigg Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalesway Packaging Limited is a Private Limited Company. The company registration number is 06203308. Dalesway Packaging Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Dalesway Packaging Limited is 29 High Street Morley Leeds West Yorkshire Ls27 9al. . RHODES, Christine is a Secretary of the company. RHODES, Christine is a Director of the company. RHODES, George Edward is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
RHODES, Christine
Appointed Date: 04 April 2007

Director
RHODES, Christine
Appointed Date: 27 April 2007
71 years old

Director
RHODES, George Edward
Appointed Date: 04 April 2007
73 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007

DALESWAY PACKAGING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 20 more events
20 Apr 2007
Director resigned
20 Apr 2007
Registered office changed on 20/04/07 from: 12 york place leeds west yorkshire LS1 2DS
20 Apr 2007
New secretary appointed
20 Apr 2007
New director appointed
04 Apr 2007
Incorporation

DALESWAY PACKAGING LIMITED Charges

17 November 2014
Charge code 0620 3308 0003
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: 'I. All freehold or leasehold property of the company with…
19 May 2009
All assets debenture
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Mortgage deed
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being unit b & 2C profile park…