DALE BUILDING MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

DALE BUILDING MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02048625

Incorporation date

21/08/1986

Size

Full

Contacts

Registered address

Registered address

Halden House, Cardiff Road, Glan Y Llyn, Taffs Well, Cardiff CF15 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon24/09/2025
Director's details changed for Mr James Mathew Porch on 2025-09-24
dot icon28/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon29/04/2024
Satisfaction of charge 7 in full
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Director's details changed for Mr Jonathan James Davies on 2023-08-23
dot icon23/08/2023
Director's details changed for Mr Jonathan James Davies on 2023-08-23
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon15/02/2023
Termination of appointment of Jeffrey Lucas Price as a secretary on 2023-01-31
dot icon15/02/2023
Termination of appointment of Jeffrey Lucas Price as a director on 2023-01-31
dot icon15/02/2023
Cessation of Iwan Davies as a person with significant control on 2023-01-31
dot icon15/02/2023
Cessation of Jeffrey Lucas Price as a person with significant control on 2023-01-31
dot icon15/02/2023
Notification of Dale Services Group Limited as a person with significant control on 2023-01-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon15/03/2022
Appointment of Mr James Mathew Porch as a director on 2022-01-06
dot icon15/03/2022
Appointment of Mr Kevin Preston as a director on 2022-01-06
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon04/10/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon26/07/2019
Appointment of Mr Jonathan James Davies as a director on 2019-07-20
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon02/03/2017
Director's details changed for Mr Iwan Davies on 2017-03-02
dot icon02/03/2017
Director's details changed for Jeffrey Lucas Price on 2017-03-02
dot icon02/03/2017
Secretary's details changed for Jeffrey Lucas Price on 2017-03-02
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon04/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon03/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon07/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon15/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon02/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon30/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon23/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon20/07/2009
Director and secretary's change of particulars / jeffrey price / 20/07/2009
dot icon06/03/2009
Return made up to 24/08/08; full list of members
dot icon06/03/2009
Director and secretary's change of particulars / jeffrey price / 06/11/2007
dot icon06/03/2009
Director and secretary's change of particulars / jeffrey price / 06/11/2007
dot icon23/01/2009
Return made up to 24/08/07; no change of members
dot icon08/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/02/2007
Return made up to 24/08/06; full list of members
dot icon08/12/2006
Particulars of mortgage/charge
dot icon17/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon11/04/2006
Return made up to 24/08/05; full list of members
dot icon09/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/12/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/09/2004
Return made up to 24/08/04; full list of members
dot icon04/11/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon04/11/2003
Registered office changed on 04/11/03 from: halden house garth works taffs well cardiff CF4 7RN
dot icon06/09/2003
Accounts for a medium company made up to 2002-10-31
dot icon23/08/2003
Return made up to 24/08/03; full list of members
dot icon11/09/2002
Return made up to 24/08/02; full list of members
dot icon04/09/2002
Accounts for a medium company made up to 2001-10-31
dot icon30/08/2002
Particulars of mortgage/charge
dot icon16/10/2001
Return made up to 24/08/01; full list of members
dot icon02/05/2001
Accounts for a medium company made up to 2000-10-31
dot icon23/12/2000
Particulars of mortgage/charge
dot icon21/11/2000
Particulars of mortgage/charge
dot icon10/11/2000
Return made up to 24/08/00; full list of members
dot icon24/10/2000
Particulars of mortgage/charge
dot icon28/06/2000
Accounts for a medium company made up to 1999-10-31
dot icon20/08/1999
Return made up to 24/08/99; full list of members
dot icon17/08/1999
Accounts for a medium company made up to 1998-10-31
dot icon04/02/1999
Ad 30/10/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/02/1999
Resolutions
dot icon04/02/1999
Resolutions
dot icon04/02/1999
£ nc 100/10000 30/10/98
dot icon04/11/1998
Return made up to 24/08/98; full list of members
dot icon25/06/1998
Accounts for a medium company made up to 1997-10-31
dot icon03/03/1998
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 24/08/97; no change of members
dot icon13/08/1997
Accounts for a medium company made up to 1996-10-31
dot icon06/02/1997
Return made up to 24/08/96; no change of members
dot icon21/08/1996
Accounts for a medium company made up to 1995-10-31
dot icon07/09/1995
Return made up to 24/08/95; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 04/09/94; no change of members
dot icon17/03/1994
Accounts for a small company made up to 1993-10-31
dot icon01/12/1993
Return made up to 04/09/93; no change of members
dot icon02/08/1993
Accounts for a small company made up to 1992-10-31
dot icon06/10/1992
Return made up to 04/09/92; full list of members
dot icon07/09/1992
Accounts for a small company made up to 1991-10-31
dot icon03/12/1991
Return made up to 04/09/91; no change of members
dot icon30/06/1991
Accounts for a small company made up to 1990-10-31
dot icon30/06/1991
Return made up to 22/05/91; no change of members
dot icon16/11/1990
Accounts for a small company made up to 1989-10-31
dot icon16/11/1990
Return made up to 12/10/90; full list of members
dot icon03/04/1990
Particulars of mortgage/charge
dot icon09/11/1989
Accounts for a small company made up to 1988-10-31
dot icon09/11/1989
Return made up to 04/09/89; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1987-10-31
dot icon05/12/1988
Accounts for a small company made up to 1987-10-31
dot icon02/12/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon22/11/1988
Return made up to 04/03/88; full list of members
dot icon19/08/1988
Registered office changed on 19/08/88 from: unit 11A garth works taffs well cardiff
dot icon17/10/1986
Gazettable document
dot icon17/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1986
Registered office changed on 17/10/86 from: 47 brunswick place london N1 6EE
dot icon17/10/1986
Memorandum and Articles of Association
dot icon07/10/1986
Certificate of change of name
dot icon21/08/1986
Miscellaneous
dot icon21/08/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

105
2022
change arrow icon+32.63 % *

* during past year

Cash in Bank

£1,532,503.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
2.95M
-
0.00
1.16M
-
2022
105
3.40M
-
12.85M
1.53M
-
2022
105
3.40M
-
12.85M
1.53M
-

Employees

2022

Employees

105 Ascended2 % *

Net Assets(GBP)

3.40M £Ascended15.21 % *

Total Assets(GBP)

-

Turnover(GBP)

12.85M £Ascended- *

Cash in Bank(GBP)

1.53M £Ascended32.63 % *

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
Davies, Jonathan James
Director
20/07/2019 - Present
4
Preston, Kevin
Director
06/01/2022 - Present
-
Porch, James Matthew
Director
06/01/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALE BUILDING MAINTENANCE LIMITED

DALE BUILDING MAINTENANCE LIMITED is an(a) Active company incorporated on 21/08/1986 with the registered office located at Halden House, Cardiff Road, Glan Y Llyn, Taffs Well, Cardiff CF15 7QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 105 according to last financial statements.

Frequently Asked Questions

What is the current status of DALE BUILDING MAINTENANCE LIMITED?

toggle

DALE BUILDING MAINTENANCE LIMITED is currently Active. It was registered on 21/08/1986 .

Where is DALE BUILDING MAINTENANCE LIMITED located?

toggle

DALE BUILDING MAINTENANCE LIMITED is registered at Halden House, Cardiff Road, Glan Y Llyn, Taffs Well, Cardiff CF15 7QD.

What does DALE BUILDING MAINTENANCE LIMITED do?

toggle

DALE BUILDING MAINTENANCE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does DALE BUILDING MAINTENANCE LIMITED have?

toggle

DALE BUILDING MAINTENANCE LIMITED had 105 employees in 2022.

What is the latest filing for DALE BUILDING MAINTENANCE LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.