ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD.

Register to unlock more data on OkredoRegister

ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127161

Incorporation date

16/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sanderson House Station Road, Horsforth, Leeds LS18 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1995)
dot icon03/11/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon28/07/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/06/2019
Registered office address changed from Sanderson House Montpellier Professional (Galloway) Ltd, Sanderson House, Horsforth Leeds LS18 5NT England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2019-06-21
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon24/10/2017
Registered office address changed from C/O Montpelier Professional Limited Suite 3, 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England to Sanderson House Montpellier Professional (Galloway) Ltd, Sanderson House, Horsforth Leeds LS18 5NT on 2017-10-24
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon28/07/2016
Registered office address changed from 8a Tyrwhitt Road Brockley London SE4 1QG to C/O Montpelier Professional Limited Suite 3, 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 2016-07-28
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon17/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon29/12/2009
Registered office address changed from 26B Tressillian Road Brockley London SE4 1YB on 2009-12-29
dot icon28/12/2009
Director's details changed for Alexander Nicholas Dale on 2009-12-28
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 16/11/08; full list of members
dot icon09/01/2009
Return made up to 16/11/07; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/01/2007
Return made up to 16/11/06; full list of members
dot icon17/01/2007
Registered office changed on 17/01/07 from: 26B tressillian road brockley london SE4 1YB
dot icon03/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/01/2006
Return made up to 16/11/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/11/2004
Return made up to 16/11/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon17/12/2003
Return made up to 16/11/03; full list of members
dot icon10/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon28/11/2002
Return made up to 16/11/02; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/11/2001
Return made up to 16/11/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-09-30
dot icon14/11/2000
Return made up to 16/11/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-09-30
dot icon09/12/1999
Return made up to 16/11/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon29/01/1999
Return made up to 16/11/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-09-30
dot icon24/11/1997
Return made up to 16/11/97; no change of members
dot icon05/07/1997
Particulars of mortgage/charge
dot icon06/05/1997
Full accounts made up to 1996-09-30
dot icon07/02/1997
Return made up to 16/11/96; full list of members
dot icon24/11/1995
Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon24/11/1995
Accounting reference date notified as 30/09
dot icon20/11/1995
Secretary resigned
dot icon16/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.21K
-
0.00
947.00
-
2022
1
61.78K
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
15/11/1995 - 15/11/1995
7613
Dale, Alexander Nicholas
Director
16/11/1995 - Present
6
Tuff, Tracy Ann
Secretary
15/11/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD.

ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD. is an(a) Active company incorporated on 16/11/1995 with the registered office located at Sanderson House Station Road, Horsforth, Leeds LS18 5NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD.?

toggle

ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD. is currently Active. It was registered on 16/11/1995 .

Where is ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD. located?

toggle

ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD. is registered at Sanderson House Station Road, Horsforth, Leeds LS18 5NT.

What does ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD. do?

toggle

ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER DALE BUILDING & SURVEYING SERVICES LTD.?

toggle

The latest filing was on 03/11/2025: Amended total exemption full accounts made up to 2024-09-30.