UKBizDB.co.uk

D. & B. INJECTION MOULDERS LIMITED

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

This company is commonly known as D. & B. Injection Moulders Limited. The company was founded 24 years ago and was given the registration number 03888082. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 3 Kiln Hill Ind Est, Slaithwaite, Huddersfield, W Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:D. & B. INJECTION MOULDERS LIMITED
Company Number:03888082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 3 Kiln Hill Ind Est, Slaithwaite, Huddersfield, W Yorkshire, HD7 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Naylor House, Valley Road, Wombwell, Barnsley, United Kingdom, S73 0BS

Director28 February 2022Active
Naylor House, Valley Road, Wombwell, Barnsley, United Kingdom, S73 0BS

Director28 February 2022Active
20 Gynn Lane, Honley, Homfirth, HD9 6LF

Secretary03 December 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 December 1999Active
7 Willowbank Grove, Huddersfield, HD5 0QE

Director03 December 1999Active
20 Gynn Lane, Honley, Holmfirth, HD9 6LF

Director19 January 2005Active
20 Gynn Lane, Honley, Homfirth, HD9 6LF

Director03 December 1999Active
216, Leymoor Road, Golcar, Huddersfield, England, HD7 4QP

Director02 January 2014Active
12 Clough Park, Fenay Bridge, Huddersfield, England, HD8 0JH

Director02 January 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 December 1999Active

People with Significant Control

Mr Edward George Naylor
Notified on:28 February 2022
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Naylor House, Valley Road, Barnsley, United Kingdom, S73 0BS
Nature of control:
  • Right to appoint and remove directors
Naylor Industries Plc
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:Naylor Works, Clough Green, Barnsley, England, S75 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. John Martin Dyson
Notified on:01 December 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Unit 3 Kiln Hill Ind Est, Huddersfield, HD7 5JS
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Change account reference date company current extended.

Download
2022-07-06Address

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

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.