DALESIDE FABRICS & YARNS LIMITED

Address:
Earlswood House Lloyd Hill, Stourbridge Road, Wolverhampton, WV4 5NG, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
13200 Weaving of textiles

Office Location

Address EARLSWOOD HOUSE LLOYD HILL
STOURBRIDGE ROAD
Post Town WOLVERHAMPTON
Post Code WV4 5NG
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town WOLVERHAMPTON
Post Code WV4 5NG
SIC Code 13200 - Weaving of textiles

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches