DALE CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DALE CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01356720

Incorporation date

09/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Borrowdale Avenue, Dunstable, Beds LU6 3PGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon30/01/2026
Director's details changed for Miss Sandra Williams on 2016-10-12
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon23/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon27/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/08/2020
Cessation of Frank Albert Williams as a person with significant control on 2020-08-04
dot icon21/08/2020
Termination of appointment of Frank Albert Williams as a director on 2020-08-04
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon24/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon20/09/2017
Satisfaction of charge 4 in full
dot icon20/09/2017
Satisfaction of charge 5 in full
dot icon20/09/2017
Satisfaction of charge 2 in full
dot icon20/09/2017
Satisfaction of charge 3 in full
dot icon20/09/2017
Satisfaction of charge 1 in full
dot icon02/03/2017
Director's details changed for Mr Frank Albert Williams on 2017-03-01
dot icon02/03/2017
Director's details changed for Mrs Shirley Ann Williams on 2017-03-01
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/10/2016
Appointment of Miss Sandra Williams as a director on 2016-10-12
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Frank Albert Williams on 2015-12-31
dot icon04/02/2016
Director's details changed for Mrs Shirley Ann Williams on 2015-12-31
dot icon04/02/2016
Secretary's details changed for Mrs Shirley Ann Williams on 2015-12-31
dot icon04/02/2016
Director's details changed for Mrs Debra Ann King on 2015-12-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon15/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mrs Debra Ann King on 2012-01-01
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Shirley Ann Williams on 2010-01-11
dot icon11/01/2010
Director's details changed for Frank Albert Williams on 2010-01-11
dot icon11/01/2010
Director's details changed for Mrs Debra Ann King on 2010-01-11
dot icon18/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon06/02/2003
Return made up to 31/12/02; full list of members
dot icon02/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-07-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-07-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon08/03/1999
Return made up to 31/12/98; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-07-31
dot icon30/05/1998
Accounts for a small company made up to 1997-07-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon27/05/1997
Accounts for a small company made up to 1996-07-31
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon12/04/1996
Accounts for a small company made up to 1995-07-31
dot icon23/02/1996
Return made up to 31/12/95; full list of members
dot icon05/05/1995
Accounts for a small company made up to 1994-07-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon27/02/1994
Accounts for a small company made up to 1993-07-31
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon19/02/1993
Accounts for a small company made up to 1992-07-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon09/10/1992
Particulars of mortgage/charge
dot icon18/05/1992
Accounts for a small company made up to 1991-07-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon30/10/1991
Particulars of mortgage/charge
dot icon25/03/1991
Particulars of mortgage/charge
dot icon01/03/1991
Particulars of mortgage/charge
dot icon05/02/1991
New director appointed
dot icon28/01/1991
Accounts for a small company made up to 1990-07-31
dot icon28/01/1991
Return made up to 31/12/90; no change of members
dot icon08/01/1990
Accounts for a small company made up to 1989-07-31
dot icon08/01/1990
Return made up to 18/12/89; full list of members
dot icon06/02/1989
Memorandum and Articles of Association
dot icon01/02/1989
Particulars of mortgage/charge
dot icon09/12/1988
Certificate of change of name
dot icon02/11/1988
Accounts for a small company made up to 1988-07-31
dot icon13/06/1988
Return made up to 11/05/88; full list of members
dot icon08/06/1988
Accounts for a small company made up to 1987-07-31
dot icon15/06/1987
Accounts for a small company made up to 1986-07-31
dot icon15/06/1987
Return made up to 15/05/87; full list of members
dot icon30/07/1986
Return made up to 30/06/86; full list of members
dot icon23/07/1986
Accounts for a small company made up to 1985-07-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+31.93 % *

* during past year

Cash in Bank

£52,122.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
542.06K
-
0.00
21.25K
-
2022
3
541.19K
-
0.00
39.51K
-
2023
3
539.59K
-
0.00
52.12K
-
2023
3
539.59K
-
0.00
52.12K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

539.59K £Descended-0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.12K £Ascended31.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Sandra
Director
12/10/2016 - Present
-
King, Debra Ann
Director
20/01/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DALE CONTRACT SERVICES LIMITED

DALE CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 09/03/1978 with the registered office located at 17 Borrowdale Avenue, Dunstable, Beds LU6 3PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DALE CONTRACT SERVICES LIMITED?

toggle

DALE CONTRACT SERVICES LIMITED is currently Active. It was registered on 09/03/1978 .

Where is DALE CONTRACT SERVICES LIMITED located?

toggle

DALE CONTRACT SERVICES LIMITED is registered at 17 Borrowdale Avenue, Dunstable, Beds LU6 3PG.

What does DALE CONTRACT SERVICES LIMITED do?

toggle

DALE CONTRACT SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DALE CONTRACT SERVICES LIMITED have?

toggle

DALE CONTRACT SERVICES LIMITED had 3 employees in 2023.

What is the latest filing for DALE CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Miss Sandra Williams on 2016-10-12.