Frank Dale & Stepsons Limited GUILDFORD


Founded in 2004, Frank Dale & Stepsons, classified under reg no. 05140545 is an active company. Currently registered at Ashbourne House The Guildway GU3 1LR, Guildford the company has been in the business for 20 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Emma C. and Giles C.. In addition one secretary - Emma C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frank Dale & Stepsons Limited Address / Contact

Office Address Ashbourne House The Guildway
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05140545
Date of Incorporation Fri, 28th May 2004
Industry Sale of new cars and light motor vehicles
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Emma C.

Position: Director

Appointed: 19 October 2018

Emma C.

Position: Secretary

Appointed: 01 May 2015

Giles C.

Position: Director

Appointed: 16 February 2011

Gillian C.

Position: Director

Appointed: 01 May 2015

Resigned: 19 October 2018

James C.

Position: Secretary

Appointed: 28 March 2011

Resigned: 24 February 2015

Ivor G.

Position: Director

Appointed: 28 May 2004

Resigned: 28 March 2011

James C.

Position: Director

Appointed: 28 May 2004

Resigned: 24 February 2015

Ivor G.

Position: Secretary

Appointed: 28 May 2004

Resigned: 28 March 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 May 2004

Resigned: 28 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2004

Resigned: 28 May 2004

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Giles C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gillian C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Giles C.

Notified on 23 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gillian C.

Notified on 6 April 2016
Ceased on 23 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand53 680870 356205 07377 237136 961310 065
Current Assets1 090 4471 999 9431 184 056643 5591 028 0652 587 442
Debtors30 364510 760509 65724 707867 8442 144 765
Net Assets Liabilities432 193436 573473 872323 229583 959805 615
Other Debtors22 3617 21753 95424 707537 844654 754
Total Inventories1 006 403618 827469 326541 61523 260132 612
Property Plant Equipment   14 70410 1766 807
Other
Average Number Employees During Period332222
Creditors399 425257 416710 18453 35539 47027 442
Finance Lease Liabilities Present Value Total233 741157 416157 4164 9222 1992 199
Net Current Assets Liabilities831 618693 989473 872363 510614 233826 540
Other Creditors165 684100 00013 542146 62135 72632 470
Other Taxation Social Security Payable 32 52535 417 38 22393 474
Total Assets Less Current Liabilities831 618693 989473 872378 214624 409833 347
Trade Creditors Trade Payables6 8791 010 190503 80923 641327 5741 622 930
Trade Debtors Trade Receivables8 003503 543455 703 330 0001 490 011
Accumulated Depreciation Impairment Property Plant Equipment   8215 34910 256
Bank Borrowings Overdrafts   48 43337 27127 442
Increase From Depreciation Charge For Year Property Plant Equipment   8214 5284 907
Property Plant Equipment Gross Cost   15 52515 52517 063
Provisions For Liabilities Balance Sheet Subtotal   1 630980290
Total Additions Including From Business Combinations Property Plant Equipment   15 525 1 538

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (12 pages)

Company search