Dale Techniche Limited NELSON


Dale Techniche started in year 2003 as Private Limited Company with registration number 04955915. The Dale Techniche company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Nelson at Throstle Nest Mill. Postal code: BB9 7QZ. Since November 21, 2003 Dale Techniche Limited is no longer carrying the name Sg 14.

At present there are 2 directors in the the company, namely Neil W. and Christopher R.. In addition one secretary - Christopher R. - is with the firm. As of 29 April 2024, there was 1 ex director - Kenneth R.. There were no ex secretaries.

Dale Techniche Limited Address / Contact

Office Address Throstle Nest Mill
Office Address2 Leeds Road
Town Nelson
Post code BB9 7QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04955915
Date of Incorporation Thu, 6th Nov 2003
Industry Manufacture of other textiles n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Neil W.

Position: Director

Appointed: 09 December 2014

Christopher R.

Position: Director

Appointed: 06 November 2003

Christopher R.

Position: Secretary

Appointed: 06 November 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2003

Resigned: 06 November 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 November 2003

Resigned: 06 November 2003

Kenneth R.

Position: Director

Appointed: 06 November 2003

Resigned: 22 July 2016

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Christopher R. The abovementioned PSC and has 75,01-100% shares.

Christopher R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sg 14 November 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 2822 3982 7322 3356 4895741 1211 107
Current Assets568 049633 253647 977607 045597 610491 575544 834503 481
Debtors97 522190 619194 821159 027174 530144 827144 019169 033
Net Assets Liabilities-43 075-119 507-46 687-26 136-92 471-117 151-88 457-50 601
Other Debtors27 34724 56319 20318 99828 86119 46817 49924 673
Property Plant Equipment22 99018 43915 64722 14516 88333 85027 29635 346
Total Inventories468 245440 236450 424445 683416 591346 174399 694 
Other
Accumulated Amortisation Impairment Intangible Assets 39 57039 57039 57039 57039 57039 570 
Accumulated Depreciation Impairment Property Plant Equipment87 53193 66298 684104 818110 200116 940126 006136 009
Additions Other Than Through Business Combinations Property Plant Equipment 1 5802 23012 63212023 7072 51218 053
Amortisation Rate Used For Intangible Assets 33      
Amounts Owed To Group Undertakings Participating Interests209 558209 558      
Average Number Employees During Period3028 2321202017
Balances Amounts Owed To Related Parties   342 296438 320294 443313 882319 334
Bank Borrowings Overdrafts116 842100 396111 630115 70795 264108 627120 970111 931
Creditors504 652555 058209 558201 108145 68685 68624 558582 712
Deferred Tax Asset Debtors 102 99985 45477 80196 494105 50197 72791 480
Depreciation Rate Used For Property Plant Equipment 25      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  101 98763 83331 0007 000  
Income From Related Parties  1 321 1141 262 315885 707950 2931 241 5651 414 790
Increase From Depreciation Charge For Year Property Plant Equipment 6 1315 0226 1345 3826 7409 06610 003
Intangible Assets Gross Cost 39 57039 57039 57039 57039 57039 570 
Net Current Assets Liabilities63 397-24 804149 893156 78539 336-59 051-86 158-79 231
Number Shares Issued Fully Paid  1 250     
Other Creditors42 721193 418209 558201 108145 68685 68624 558328 685
Other Taxation Social Security Payable60 02854 32881 10546 47751 03249 34586 99792 563
Par Value Share  1     
Payments To Related Parties  142     
Property Plant Equipment Gross Cost110 521112 101114 331126 963127 083150 790153 302171 355
Provisions For Liabilities Balance Sheet Subtotal 3 1332 6693 9583 0046 2645 0376 716
Taxation Including Deferred Taxation Balance Sheet Subtotal-87 506-99 866      
Total Assets Less Current Liabilities86 38796 634165 540178 93056 219-25 201-58 862-43 885
Trade Creditors Trade Payables285 061206 91683 486133 314103 143168 58897 56949 533
Trade Debtors Trade Receivables70 17563 05790 16462 22849 17519 85828 79352 880

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements