DALE TEXTILES LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Nottingham » NG2 3GT

Company number 02968058
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address UNIT H FREETH STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 3GT
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Peter John Waite as a director on 21 March 2017; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of DALE TEXTILES LIMITED are www.daletextiles.co.uk, and www.dale-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Dale Textiles Limited is a Private Limited Company. The company registration number is 02968058. Dale Textiles Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Dale Textiles Limited is Unit H Freeth Street Nottingham Nottinghamshire Ng2 3gt. The company`s financial liabilities are £53.47k. It is £3.76k against last year. The cash in hand is £92k. It is £92k against last year. And the total assets are £167.49k, which is £-125.84k against last year. DALE, Anthony Robert is a Secretary of the company. DALE, Anthony Robert is a Director of the company. Secretary DALE, Loraine Georgina has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WAITE, Peter John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of textiles".


dale textiles Key Finiance

LIABILITIES £53.47k
+7%
CASH £92k
TOTAL ASSETS £167.49k
-43%
All Financial Figures

Current Directors

Secretary
DALE, Anthony Robert
Appointed Date: 01 June 1999

Director
DALE, Anthony Robert
Appointed Date: 15 September 1994
75 years old

Resigned Directors

Secretary
DALE, Loraine Georgina
Resigned: 01 June 1999
Appointed Date: 15 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 September 1994
Appointed Date: 15 September 1994

Director
WAITE, Peter John
Resigned: 21 March 2017
Appointed Date: 20 November 1997
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 September 1994
Appointed Date: 15 September 1994

DALE TEXTILES LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 August 2016
22 Mar 2017
Termination of appointment of Peter John Waite as a director on 21 March 2017
21 Sep 2016
Confirmation statement made on 15 September 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 31 August 2015
29 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150

...
... and 50 more events
03 Nov 1995
Return made up to 15/09/95; full list of members
  • 363(287) ‐ Registered office changed on 03/11/95

01 Jun 1995
Accounting reference date notified as 31/08
10 Oct 1994
Ad 20/09/94--------- £ si 98@1=98 £ ic 2/100

20 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Sep 1994
Incorporation

DALE TEXTILES LIMITED Charges

22 October 2004
Debenture
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2004
All assets debenture
Delivered: 7 October 2004
Status: Satisfied on 20 July 2007
Persons entitled: Bibby Factors International Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 1997
Debenture
Delivered: 23 October 1997
Status: Satisfied on 20 July 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…