Dales Of Cannock Limited (number 03101049) is a private limited company started on 1995-09-12. The business was registered at Unit 5 Cedars Business Centre, Avon Road, Cannock WS11 1QJ. Having undergone a change in 1995-10-04, the previous name this enterprise utilized was Yellowbrick Ltd. Dales Of Cannock Limited operates SIC code: 46190 which means "agents involved in the sale of a variety of goods".

Company details

Name Dales Of Cannock Limited
Number 03101049
Date of Incorporation: 1995-09-12
End of financial year: 31 January
Address: Unit 5 Cedars Business Centre, Avon Road, Cannock, WS11 1QJ
SIC code: 46190 - Agents involved in the sale of a variety of goods

Moving to the 1 managing director that can be found in the firm, we can name: Steven P. (in the company from 21 September 1995). The Companies House reports 3 persons of significant control, namely: Pickard Holdings Limited is located at Unit 5 Cedars Business Centre, Avon Road, WS11 1QJ Cannock. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Steven P. has substantial control or influence, Leonard P. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2016-01-31 2017-01-31 2018-01-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31 2024-01-31
Current Assets 114,299 133,935 97,974 69,789 73,253 68,252 71,803 79,944 87,874
Fixed Assets 15,168 8,967 - - - - - - -
Total Assets Less Current Liabilities 38,198 15,180 -2,215 - 3,552 24,677 18,660 20,501 15,782
Shareholder Funds 13,709 14,565 - - - - - - -

People with significant control

Pickard Holdings Limited
31 July 2017
Address C/O Dales Of Cannock Unit 5 Cedars Business Centre, Avon Road, Cannock, WS11 1QJ, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 10833168
Nature of control: 75,01-100% shares
75,01-100% voting rights
Steven P.
6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
Leonard P.
6 April 2016 - 17 March 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, March 2023 | accounts
Free Download (5 pages)