Company Information for DALES ACCESS AND TREE SERVICES LIMITED
Suite 1 Aireside House, Royd Ings Avenue, Keighley, WEST YORSKHIRE, BD21 4BZ,
|
Company Registration Number
05834709
Private Limited Company
Active |
Company Name | |
---|---|
DALES ACCESS AND TREE SERVICES LIMITED | |
Legal Registered Office | |
Suite 1 Aireside House Royd Ings Avenue Keighley WEST YORSKHIRE BD21 4BZ Other companies in LA2 | |
Company Number | 05834709 | |
---|---|---|
Company ID Number | 05834709 | |
Date formed | 2006-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2023-06-01 | |
Return next due | 2024-06-15 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 10:35:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN PICKUP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA CATHRYN JOANNE PICKUP |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM Enterprise House, 56-58 Main Street, High Bentham Lancaster LA2 7HY | |
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN PICKUP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/15 FULL LIST | |
AR01 | 01/06/14 FULL LIST | |
AR01 | 01/06/13 FULL LIST | |
CH01 | Director's details changed for Timothy John Pickup on 2013-06-01 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA PICKUP | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PICKUP / 01/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-24 |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 8 |
MortgagesNumMortOutstanding | 0.38 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry
Creditors Due Within One Year | 2012-06-30 | £ 36,579 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 35,147 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALES ACCESS AND TREE SERVICES LIMITED
Cash Bank In Hand | 2011-06-30 | £ 1,165 |
---|---|---|
Current Assets | 2011-06-30 | £ 1,709 |
Fixed Assets | 2012-06-30 | £ 31,666 |
Fixed Assets | 2011-06-30 | £ 34,402 |
Tangible Fixed Assets | 2012-06-30 | £ 3,666 |
Tangible Fixed Assets | 2011-06-30 | £ 4,652 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as DALES ACCESS AND TREE SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DALES ACCESS AND TREE SERVICES LIMITED | Event Date | 2014-06-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DALES ACCESS AND TREE SERVICES LIMITED | Event Date | 2013-10-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |