DALESIDE FABRICS & YARNS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02061022. The registration start date is October 3, 1986. The current status is Active.
Company Number | 02061022 |
Company Name | DALESIDE FABRICS & YARNS LIMITED |
Registered Address |
Earlswood House Lloyd Hill Stourbridge Road Wolverhampton WV4 5NG England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1986-10-03 |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2016-11-23 |
Returns Last Update | 2015-10-26 |
Confirmation Statement Due Date | 2021-11-04 |
Confirmation Statement Last Update | 2020-10-21 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
13200 | Weaving of textiles |
Address |
EARLSWOOD HOUSE LLOYD HILL STOURBRIDGE ROAD |
Post Town | WOLVERHAMPTON |
Post Code | WV4 5NG |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
GRASSHOPPER MIDLANDS LIMITED | Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, WV4 5NG, England |
ROSEVILLE MANAGEMENT LIMITED | Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, WV4 5NG, England |
GH 403 LIMITED | Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, WV4 5NG, England |
J.S.M. PROPERTIES LIMITED | Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, WV4 5NG, England |
GRASSHOPPER HOLDINGS LIMITED | Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, WV4 5NG, England |
Entity Name | Office Address |
---|---|
OPRIOM LIMITED | Earlswood Lodge, Stourbridge Road, Wolverhampton, WV4 5NG, England |
PROPERTY LETTING PARTNERS LTD. | Earslwood Lodge, Stourbridge Road, Wolverhampton, WV4 5NG, England |
CUSTOMER SAFETY UK LTD | Earlswood Lodge, Stourbridge Road, Wolverhampton, WV4 5NG, United Kingdom |
Entity Name | Office Address |
---|---|
EEZE TOURS & TRAVELS LTD | 87 Owen Road, Wolverhampton, WV3 0AL, England |
FLAMINGO INDUSTRIES LTD | 36 Torvale Road, Wolverhampton, WV6 8NL, England |
GINOLIS UK LIMITED | The Science Centre University of Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, United Kingdom |
JHUBBS SALON LTD | Flat 4, 35, Paget Road, Wolverhampton, West Midlands, WV6 0DS, United Kingdom |
MYBUILDER IRI LTD | 1 Whernside Drive, Wolverhampton, WV6 0TQ, England |
PACE & POOLE LTD | Unit 175 Attwood Building, Ragan Street, Wolverhampton, WV3 0QH, United Kingdom |
SAGAN SERVICES LIMITED | Flat 30 Barclay Court, Compton Road, Wolverhampton, WV3 9RN, England |
SHERRIE MYLES LIMITED | 203 Dunstall Road, Dunstall Road, Wolverhampton, WV6 0NX, England |
TASTY PIZZA WOLVERHAMPTON LTD | 715 Parkfield Road, Wolverhampton, West Midlands, WV4 6EE, England |
BINDING POWER LTD | 7 Ridgeway Drive, Wolverhampton, WV4 5NU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MATTO, Jit Singh | Director (Active) | Earlswood House, Stourbridge Road, Penn Wolverhampton, West Midlands, WV4 5NG | February 1949 / |
British / England |
Babywear Manufacturer |
DUFFY, Jeremy David Stuart | Secretary (Resigned) | Ferndale 33 Oaken Lanes, Codsall, Wolverhampton, West Midlands, WV8 2AH | / 20 March 2001 |
/ |
|
DUFFY, Jeremy David Stuart | Secretary (Resigned) | Ferndale 33 Oaken Lanes, Codsall, Wolverhampton, West Midlands, WV8 2AH | / 1 July 1994 |
/ |
|
GODWIN, Michael John | Secretary (Resigned) | 8 Hartwell Grove, Stafford, Staffordshire, ST16 1RW | / 1 February 2001 |
/ |
|
GUTTERIDGE, David John | Secretary (Resigned) | Flat 15 Little London House, West Bromwich Street, Walsall, Westmidlands, WS1 4DD | / 30 October 1992 |
/ |
|
JOHNSON, Andrew Ian | Secretary (Resigned) | 14 Running Hills, Armitage Rugeley, Staffordshire, WS15 4AJ | / 1 July 2002 |
/ |
|
NYIRENDA, Isaac Kamatah Lazarus | Secretary (Resigned) | 128 Stafford Road, Bloxwich, Walsall, WS3 3PA | / 17 September 2007 |
/ |
|
PARKES, Mervyn Ronald | Secretary (Resigned) | 1 Hillcrest Avenue, Halesowen, West Midlands, B63 2PR | / |
/ |
|
RUSHBROOKE, John Archer | Secretary (Resigned) | The Mill House, Chartley Manor Mews, Chartley, Stafford, Staffordshire, ST18 0LL | / 10 September 1993 |
/ |
|
DUFFY, Jeremy David Stuart | Director (Resigned) | Ferndale 33 Oaken Lanes, Codsall, Wolverhampton, West Midlands, WV8 2AH | November 1949 / 24 February 1998 |
British / |
Accountant |
Post Town | WOLVERHAMPTON |
Post Code | WV4 5NG |
SIC Code | 13200 - Weaving of textiles |
Please provide details on DALESIDE FABRICS & YARNS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.