Dale Industrial Complex Limited BOLTON


Dale Industrial Complex started in year 1979 as Private Limited Company with registration number 01441414. The Dale Industrial Complex company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Bolton at 78 Chorley New Road. Postal code: BL1 4BY.

Currently there are 5 directors in the the firm, namely Casey G., David C. and Anton C. and others. In addition one secretary - Helen C. - is with the company. As of 24 April 2024, there were 3 ex directors - Peggy C., John C. and others listed below. There were no ex secretaries.

Dale Industrial Complex Limited Address / Contact

Office Address 78 Chorley New Road
Town Bolton
Post code BL1 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01441414
Date of Incorporation Thu, 2nd Aug 1979
Industry Development of building projects
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Helen C.

Position: Secretary

Appointed: 05 May 2017

Casey G.

Position: Director

Appointed: 01 February 2011

David C.

Position: Director

Appointed: 01 September 2004

Anton C.

Position: Director

Appointed: 05 January 2001

Benjamin C.

Position: Director

Appointed: 05 January 2001

Terence C.

Position: Director

Appointed: 31 December 1990

Peggy C.

Position: Director

Appointed: 31 December 1990

Resigned: 16 September 2014

John C.

Position: Director

Appointed: 31 December 1990

Resigned: 11 March 1994

Patricia W.

Position: Director

Appointed: 31 December 1990

Resigned: 22 February 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Terence C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Terence C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand49 88376 815
Debtors812 223849 993
Net Assets Liabilities2 973 8863 015 011
Other Debtors370 819387 153
Property Plant Equipment75 54962 695
Other
Accumulated Depreciation Impairment Property Plant Equipment78 93691 790
Amounts Owed To Group Undertakings Participating Interests284 906289 206
Average Number Employees During Period1011
Creditors380 463387 351
Depreciation Rate Used For Property Plant Equipment 25
Further Item Debtors Component Total Debtors375 205230 672
Increase From Depreciation Charge For Year Property Plant Equipment 12 854
Investment Property1 419 6561 413 090
Investments Fixed Assets1 007 8861 007 886
Investments In Subsidiaries1 007 8861 007 886
Nominal Value Allotted Share Capital100100
Number Shares Issued Fully Paid 100
Other Creditors36 19918 923
Other Provisions Balance Sheet Subtotal10 8488 117
Other Taxation Payable50 47865 453
Par Value Share 1
Percentage Class Share Held In Subsidiary100100
Property Plant Equipment Gross Cost154 485154 485
Trade Creditors Trade Payables8 88013 769
Trade Debtors Trade Receivables66 199232 168

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 7th, February 2023
Free Download (9 pages)

Company search

Advertisements