DALE SAUNDERS LIMITED

Register to unlock more data on OkredoRegister

DALE SAUNDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06679549

Incorporation date

22/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tamarisk, 71 South Cliff, Bexhill-On-Sea TN39 3EECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2008)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Register inspection address has been changed from 41 Collington Lane East Bexhill-on-Sea East Sussex TN39 3RQ United Kingdom to 30-34 North Street Hailsham East Sussex BN27 1DW
dot icon03/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Registered office address changed from 22 Sutherland Avenue Bexhill-on-Sea East Sussex TN39 3QR to Tamarisk 71 South Cliff Bexhill-on-Sea TN39 3EE on 2023-12-13
dot icon13/12/2023
Secretary's details changed for Mrs Chloe Rebecca Saunders on 2023-12-13
dot icon13/12/2023
Director's details changed for Mrs Chloe Rebecca Saunders on 2023-12-13
dot icon13/12/2023
Director's details changed for Mr Dale Russell Saunders on 2023-12-13
dot icon23/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon25/08/2020
Notification of Dale Saunders (Holdings) Ltd as a person with significant control on 2019-10-01
dot icon25/08/2020
Cessation of Dale Russell Saunders as a person with significant control on 2019-10-01
dot icon25/08/2020
Cessation of Chloe Rebecca Saunders as a person with significant control on 2019-10-01
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Particulars of variation of rights attached to shares
dot icon16/12/2019
Change of share class name or designation
dot icon15/12/2019
Resolutions
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon16/11/2018
Secretary's details changed for Chloe Rebecca Suggitt on 2018-11-16
dot icon28/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon14/08/2015
Registered office address changed from 22 Sutherland Avenue Bexhill-on-Sea East Sussex TN39 3RQ United Kingdom to 22 Sutherland Avenue Bexhill-on-Sea East Sussex TN39 3QR on 2015-08-14
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Registered office address changed from 41 Collington Lane East Bexhill-on-Sea East Sussex TN39 3RQ to 22 Sutherland Avenue Bexhill-on-Sea East Sussex TN39 3RQ on 2015-05-13
dot icon07/05/2015
Secretary's details changed
dot icon07/05/2015
Director's details changed for Mrs Chloe Rebecca Saunders on 2015-05-07
dot icon07/05/2015
Director's details changed for Dale Russell Saunders on 2015-05-07
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon15/11/2012
Appointment of Mrs Chloe Rebecca Saunders as a director
dot icon13/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon07/10/2011
Register(s) moved to registered inspection location
dot icon07/10/2011
Register inspection address has been changed
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon02/02/2011
Certificate of change of name
dot icon02/02/2011
Change of name notice
dot icon23/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/09/2010
Director's details changed for Dale Russell Saunders on 2010-08-22
dot icon23/09/2010
Registered office address changed from 272a Cooden Drive Bexhill on Sea East Sussex TN39 3AB on 2010-09-23
dot icon23/09/2010
Secretary's details changed for Chloe Rebecca Suggitt on 2010-08-22
dot icon19/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/08/2009
Return made up to 22/08/09; full list of members
dot icon19/11/2008
Accounting reference date extended from 31/08/2009 to 31/10/2009
dot icon29/09/2008
Appointment terminated secretary sameday company services LIMITED
dot icon29/09/2008
Appointment terminated director wildman & battell LIMITED
dot icon29/09/2008
Secretary appointed chloe rebecca suggitt
dot icon29/09/2008
Director appointed dale russell saunders
dot icon29/09/2008
Registered office changed on 29/09/2008 from 7, windmill drive bexhill-on- sea east sussex TN39 4DG
dot icon22/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
126.76K
-
0.00
356.01K
-
2022
17
184.31K
-
0.00
126.07K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Saunders, Chloe Rebecca
Director
06/10/2012 - Present
3
Mr Dale Russell Saunders
Director
22/08/2008 - Present
15
Saunders, Chloe Rebecca
Secretary
22/08/2008 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DALE SAUNDERS LIMITED

DALE SAUNDERS LIMITED is an(a) Active company incorporated on 22/08/2008 with the registered office located at Tamarisk, 71 South Cliff, Bexhill-On-Sea TN39 3EE. There are currently 3 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 DALE SAUNDERS LIMITED?

toggle

DALE SAUNDERS LIMITED is currently Active. It was registered on 22/08/2008 .

Where is DALE SAUNDERS LIMITED located?

toggle

DALE SAUNDERS LIMITED is registered at Tamarisk, 71 South Cliff, Bexhill-On-Sea TN39 3EE.

What does DALE SAUNDERS LIMITED do?

toggle

DALE SAUNDERS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for DALE SAUNDERS LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.