DALESMAN INTERNATIONAL LIMITED
- Company statusactive
- Company No01487575
- Age45 years 4 months Incorporated 25 March 1980
- Officers4
Address
Dalesman House, Marathon Place, Moss Side Industrial Estate, Leyland, PR26 7QN
DALESMAN INTERNATIONAL LIMITED is an active company incorporated on 25 March 1980 and based in Moss Side Industrial Estate, Leyland. The company was registered 45 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
46900 Non-specialised wholesale trade
Accounts
Available to 28 February 2025. Next accounts due by 30 November 2025
See filing history on Companies House
Monitor
Latest Activity
Confirmation Statement With No Updates
0 Months Ago on 16 Jul 2025
Confirmation Statement With No Updates
1 Year Ago on 15 Jul 2024
Accounts With Accounts Type Small
1 Year Ago on 19 Jun 2024
Confirmation Statement With No Updates
2 Years Ago on 19 Jul 2023
Accounts With Accounts Type Small
2 Years Ago on 22 May 2023
Notification Of A Person With Significant Control
3 Years Ago on 21 Jul 2022
Confirmation Statement With Updates
3 Years Ago on 21 Jul 2022
Capital Variation Of Rights Attached To Shares
3 Years Ago on 20 Jul 2022
Capital Name Of Class Of Shares
3 Years Ago on 20 Jul 2022
Capital Allotment Shares
3 Years Ago on 18 Jul 2022
Accounts With Accounts Type Small
3 Years Ago on 23 May 2022
Mortgage Satisfy Charge Full
3 Years Ago on 20 Oct 2021
Confirmation Statement With No Updates
4 Years Ago on 28 Jul 2021
Accounts With Accounts Type Small
4 Years Ago on 11 May 2021
Auditors Resignation Company
4 Years Ago on 11 Aug 2020
Confirmation Statement With No Updates
5 Years Ago on 13 Jul 2020
Change Person Director Company With Change Date
5 Years Ago on 13 Jul 2020
Accounts With Accounts Type Small
5 Years Ago on 23 Apr 2020
Confirmation Statement With Updates
6 Years Ago on 15 Jul 2019
Accounts With Accounts Type Small
6 Years Ago on 28 May 2019
Statement Of Companys Objects
6 Years Ago on 20 Nov 2018
Resolution
6 Years Ago on 20 Nov 2018
Capital Name Of Class Of Shares
6 Years Ago on 16 Nov 2018
Capital Variation Of Rights Attached To Shares
6 Years Ago on 16 Nov 2018
Capital Allotment Shares
6 Years Ago on 16 Nov 2018
People
Officers4
Significant control (PSC)2
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
MURRAY, Diane Beatrice | secretary | 24 Aug 2000 | |
EVANS, Dylan | director | Apr 1975 | 01 Mar 2007 |
MURRAY, Diane Beatrice | director | Feb 1960 | 24 Aug 2000 |
MURRAY, John | director | May 1955 | 24 Aug 2000 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed |
---|---|---|
Mrs Diane Beatrice Murray | Feb 1960 | 16 Mar 2022 |
Mr John Murray | May 1955 | 01 Jul 2016 |
Related Companies
MURRAY, Diane Beatrice are mutual persons.
MURRAY, Diane Beatrice, MURRAY, John are mutual persons.
MURRAY, John are mutual persons.
HARRISON, Elizabeth Ann, HARRISON, Charles Tony, JOHNSTONE, David Sherwood, STEWART, Alexander Tennant are mutual persons.
JOHNSTONE, David Sherwood are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.