UKBizDB.co.uk

5TH DIMENSION TOOLING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5th Dimension Tooling Ltd. The company was founded 15 years ago and was given the registration number 06829127. The firm's registered office is in TIPTON. You can find them at Unit 3,4 And 5, Brown Lion Street, Tipton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:5TH DIMENSION TOOLING LTD
Company Number:06829127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3,4 And 5, Brown Lion Street, Tipton, England, DY4 9EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hockley Pattern, Lodgefield Road, Halesowen, England, B62 8AR

Director06 July 2020Active
1, Heathcote Way, Heathcote Industrial Estate, Warwick, England, CV34 6TE

Director07 July 2020Active
Hockley Pattern, Lodgefield Road, Halesowen, England, B62 8AR

Director07 July 2020Active
52, The Crescent, Walsall, WS1 2BZ

Secretary24 February 2009Active
233, Longbridge Lane, Longbridge, B31 4RE

Director08 July 2009Active
52, The Crescent, Walsall, WS1 2BZ

Director24 February 2009Active
15 Jesson Road, Walsall, WS1 3AY

Director24 February 2009Active
DY8

Director24 February 2009Active

People with Significant Control

Neos International Limited
Notified on:07 July 2021
Status:Active
Country of residence:England
Address:Unit 3, Westside Park, Belmore Way, Derby, England, DE21 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Roberts
Notified on:07 July 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Hockley Pattern, Lodgefield Road, Halesowen, England, B62 8AR
Nature of control:
  • Significant influence or control
Mr Neil James Williams
Notified on:07 July 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Hockley Pattern, Lodgefield Road, Halesowen, England, B62 8AR
Nature of control:
  • Significant influence or control
Mr Hareesh Malleshappa Totiger
Notified on:07 July 2020
Status:Active
Date of birth:July 1974
Nationality:Indian
Country of residence:England
Address:1, Heathcote Way, Warwick, England, CV34 6TE
Nature of control:
  • Significant influence or control
Mr Gary Anthony Wood
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:18, The Woodlands, Stourbridge, England, DY8 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Alloysius Hart
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:52, The Crescent, Walsall, England, WS1 2BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation in administration extension of period.

Download
2023-10-30Insolvency

Liquidation in administration progress report.

Download
2023-06-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-22Insolvency

Liquidation in administration proposals.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-04-04Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Resolution

Resolution.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-04Accounts

Change account reference date company current extended.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-07-20Incorporation

Memorandum articles.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.