About

Registered Number: 04880538
Date of Incorporation: 28/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Alma Industrial Estate, Regent Street, Rochdale, Lancashire, OL12 0HQ

 

Dale Industrial Hose & Fittings Ltd was registered on 28 August 2003 and are based in Rochdale, it's status at Companies House is "Active". There are 4 directors listed for Dale Industrial Hose & Fittings Ltd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGDEN, Janice Annette 28 August 2003 - 1
MATTHEWS, John Robert 28 August 2003 - 1
MATTHEWS, Robert 28 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Sandra 28 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2017
CS01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
PSC09 - N/A 08 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 08 March 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 02 July 2005
363a - Annual Return 03 September 2004
353 - Register of members 03 September 2004
225 - Change of Accounting Reference Date 28 November 2003
395 - Particulars of a mortgage or charge 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.