UKBizDB.co.uk

DART PRODUCTS EUROPE LTD.

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary01 August 2014Active
Garratts Lane, Cradley Heath, United Kingdom, B64 5RE

Director08 November 2021Active
1 Park Row, Park Row, Leeds, England, LS1 5AB

Director14 May 2014Active
1 Park Row, Park Row, Leeds, England, LS1 5AB

Director14 May 2014Active
2 Bury Way, St Ives, Huntingdon, PE17 4SL

Secretary-Active
Orchard Lodge School Lane, Great Horkesley, Colchester, CO6 4BP

Secretary10 September 2002Active
6 Saint Gabriels Manor, Cormont Road, London, SE5 9RH

Secretary31 July 2000Active
1 Laurel Close, Mepal, Ely, CB6 2BN

Secretary01 May 1999Active
40 Bank Street, Canary Wharf, London, E14 5DS

Corporate Secretary30 September 2003Active
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,

Director31 July 2000Active
3 The Limes, The Grove Hartford, Huntingdon,

Director-Active
Garratts Lane, Cradley Heath, United Kingdom, B64 5RE

Director14 May 2014Active
Handpost, Swallowfield, Reading, RG7 1PU

Director-Active
1310 South White Oak Drive, Waukegan, Usa,

Director15 August 2005Active
Tower Close, St Peters Industrial Park, Huntingdon, PE29 7BZ

Director12 January 2007Active
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

Director14 May 2014Active
Tower Close, St Peters Industrial Park, Huntingdon, PE29 7BZ

Director11 January 2007Active
Garratts Lane, Cradley Heath, United Kingdom, B64 5RE

Director14 May 2014Active
225 Fairview Avenue, Deerfield, Usa,

Director15 August 2005Active
Appartment 4309, Residences Du Loensugles, 12 Avenue Des Spelugues, CEDEX

Director-Active
Tower Close, St Peters Industrial Park, Huntingdon, PE29 7BZ

Director15 August 2005Active
828 Interlaken Lane, Libertyville, Usa,

Director31 July 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-17Capital

Capital statement capital company with date currency figure.

Download
2024-04-17Insolvency

Legacy.

Download
2024-04-17Capital

Legacy.

Download
2024-04-17Resolution

Resolution.

Download
2024-02-01Address

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

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Address

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

Download
2019-08-16Address

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

Download
2019-08-05Address

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

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2018-01-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.