This company is commonly known as Dart Products Europe Ltd.. The company was founded 54 years ago and was given the registration number 00979390. The firm's registered office is in CRADLEY HEATH. You can find them at Garratts Lane, , Cradley Heath, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | DART PRODUCTS EUROPE LTD. |
---|---|---|
Company Number | : | 00979390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Garratts Lane, Cradley Heath, West Midlands, United Kingdom, B64 5RE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 01 August 2014 | Active |
Garratts Lane, Cradley Heath, United Kingdom, B64 5RE | Director | 08 November 2021 | Active |
1 Park Row, Park Row, Leeds, England, LS1 5AB | Director | 14 May 2014 | Active |
1 Park Row, Park Row, Leeds, England, LS1 5AB | Director | 14 May 2014 | Active |
2 Bury Way, St Ives, Huntingdon, PE17 4SL | Secretary | - | Active |
Orchard Lodge School Lane, Great Horkesley, Colchester, CO6 4BP | Secretary | 10 September 2002 | Active |
6 Saint Gabriels Manor, Cormont Road, London, SE5 9RH | Secretary | 31 July 2000 | Active |
1 Laurel Close, Mepal, Ely, CB6 2BN | Secretary | 01 May 1999 | Active |
40 Bank Street, Canary Wharf, London, E14 5DS | Corporate Secretary | 30 September 2003 | Active |
6 The Oaklands, Etching Hill, Rugeley, WS15 2SD | Director | - | Active |
3 Riverview Low Road, St Ives, Huntingdon, PE17 4ET | Director | - | Active |
1655 Broadland Lane, Lake Forest, Usa, | Director | 31 July 2000 | Active |
3 The Limes, The Grove Hartford, Huntingdon, | Director | - | Active |
Garratts Lane, Cradley Heath, United Kingdom, B64 5RE | Director | 14 May 2014 | Active |
Handpost, Swallowfield, Reading, RG7 1PU | Director | - | Active |
1310 South White Oak Drive, Waukegan, Usa, | Director | 15 August 2005 | Active |
Tower Close, St Peters Industrial Park, Huntingdon, PE29 7BZ | Director | 12 January 2007 | Active |
2 Bury Way, St Ives, Huntingdon, PE17 4SL | Director | - | Active |
24 Chepstow Place, London, W2 4TA | Director | - | Active |
Tower Close, St Peters Industrial Park, Huntingdon, PE29 7BZ | Director | 14 May 2014 | Active |
Tower Close, St Peters Industrial Park, Huntingdon, PE29 7BZ | Director | 11 January 2007 | Active |
Garratts Lane, Cradley Heath, United Kingdom, B64 5RE | Director | 14 May 2014 | Active |
225 Fairview Avenue, Deerfield, Usa, | Director | 15 August 2005 | Active |
Appartment 4309, Residences Du Loensugles, 12 Avenue Des Spelugues, CEDEX | Director | - | Active |
Tower Close, St Peters Industrial Park, Huntingdon, PE29 7BZ | Director | 15 August 2005 | Active |
828 Interlaken Lane, Libertyville, Usa, | Director | 31 July 2000 | Active |
Robert Charles Dart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 1 Park Row, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Solo Cup (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Garratts Lane, Cradley Heath, West Midlands, United Kingdom, B64 5RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-17 | Insolvency | Legacy. | Download |
2024-04-17 | Capital | Legacy. | Download |
2024-04-17 | Resolution | Resolution. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type full. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.