Michael Dales Partnership Limited
Private Limited Company
Michael Dales Partnership Limited
65 Hermitage Road
Hitchin
SG5 1DB
Company Name | Michael Dales Partnership Limited |
---|
Company Status | Active |
---|
Company Number | 04645566 |
---|
Incorporation Date | 23 January 2003 (21 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Matthew James Stevens and Simon Nicholas Day |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Architectural Activities |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 April |
---|
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|
Next Return Due | 6 February 2025 (9 months from now) |
---|
Registered Address | 65 Hermitage Road Hitchin SG5 1DB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hitchin and Harpenden |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Hitchin |
---|
Accounts Year End | 30 April |
---|
Category | Micro |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|
Next Return Due | 6 February 2025 (9 months from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71111) | Architectural activities |
---|
10 February 2017 | Confirmation statement made on 23 January 2017 with updates | 6 pages |
---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 | 5 pages |
---|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17 | 4 pages |
---|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 | 5 pages |
---|
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—