ABOUT DALLIAM LTD
About Dalliam Limited
About Dalliam Limited
We are a family run company based in West Lancashire but able to service certainly the north west of England if not beyond
We are passionate about advanced water and space heating and associated technologies.
Not only are they good for you the customer because long term they save you money and make your life much more comfortable than you have ever been. They are also good for the environment reducing our dependence on fossil fuels and the emissions burning them entails.
We ARE passionate about what we do. We want you to be happy and comfortable. Let us show you how this can be achieved.
Dalliam are one of the leading MCS certified installers of heat pumps and solar thermal systems in the North West of England.With the design and installation of heat pumps and solar thermal systems well into 3 figures.
Contact Dalliam Limited
KEY FINANCE
Year
2017
Assets
£104.95k
▼ £-31.35k (-23.00 %)
Cash
£1.25k
▼ £-8.14k (-86.67 %)
Liabilities
£106.53k
▼ £-45.89k (-30.11 %)
Net Worth
£-1.58k
▼ £14.54k (-90.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ribble Valley
- Company name
- DALLIAM LTD
- Company number
- 06554430
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Apr 2008
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- dalliam.co.uk
- Phones
-
01695 423 802
- Registered Address
- SUITES 5 & 6, THE PRINTWORKS,
HEY ROAD, RIBBLE VALLEY ENT PK,BARROW,,
CLITHEROE,
LANCS,
BB7 9WB
ECONOMIC ACTIVITIES
- 43390
- Other building completion and finishing
LAST EVENTS
- 28 Apr 2017
- Previous accounting period shortened from 31 July 2016 to 30 April 2016
- 20 Apr 2017
- Confirmation statement made on 3 April 2017 with updates
- 30 Jan 2017
- Previous accounting period extended from 30 April 2016 to 31 July 2016
CHARGES
-
14 December 2012
- Status
- Outstanding
- Delivered
- 15 December 2012
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 29 beech road aughton ormskirk any other interests in the…
-
29 June 2010
- Status
- Outstanding
- Delivered
- 3 July 2010
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
DALLIAM LTD DIRECTORS
Sharon Tyrer
Acting
- Appointed
- 01 May 2009
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Mill Gate, Snows Colton, Greenodd, Ulverston, Cumbria, England, LA12 8HZ
- Name
- TYRER, Sharon
Cheryl Lynne Sharp
Acting
- Appointed
- 01 December 2010
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- English
- Address
- 25 Stonemill Rise, Appleybridge, Wigan, Lancashire, United Kingdom, WN6 9BH
- Country Of Residence
- United Kingdom
- Name
- SHARP, Cheryl Lynne
Christopher Robert Sharp
Acting
- Appointed
- 01 December 2010
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 25 Stonemill Rise, Appleybridge, Wigan, Lancashire, United Kingdom
- Country Of Residence
- United Kingdom
- Name
- SHARP, Christopher Robert
Sharon Tyrer
Acting
- Appointed
- 01 May 2009
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Mill Gate, Snows Colton, Greenodd, Ulverston, Cumbria, England, LA12 8HZ
- Country Of Residence
- United Kingdom
- Name
- TYRER, Sharon
William Tyrer
Acting
- Appointed
- 03 April 2008
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Mill Gate, Mill Gate, Snows Colton, Ulverston, Cumbria, England, LA12 8HZ
- Country Of Residence
- United Kingdom
- Name
- TYRER, William
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 03 April 2008
- Resigned
- 04 April 2008
- Role
- Secretary
- Address
- 39a, Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Dale Jackson
Resigned
- Appointed
- 03 April 2008
- Resigned
- 01 May 2009
- Role
- Secretary
- Address
- 43 Threaplands, Cleator Moor, Cumbria, United Kingdom, CA25 5HA
- Name
- JACKSON, Dale
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 03 April 2008
- Resigned
- 04 April 2008
- Role
- Director
- Address
- 39a, Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
Stephen Gurney
Resigned
- Appointed
- 01 December 2011
- Resigned
- 31 May 2012
- Occupation
- Sales And Marketing Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Ingleside, Beacon Street, Penrith, Cumbria, Uk, CA11 7UA
- Country Of Residence
- Uk
- Name
- GURNEY, Stephen
Dale Jackson
Resigned
- Appointed
- 03 April 2008
- Resigned
- 01 May 2009
- Occupation
- Qc Inspector
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 43 Threaplands, Cleator Moor, Cumbria, United Kingdom, CA25 5HA
- Name
- JACKSON, Dale
REVIEWS
Check The Company
Very good according to the company’s financial health.