This company is commonly known as Dean Smith & Grace Lathes Limited. The company was founded 12 years ago and was given the registration number 07770436. The firm's registered office is in TAMWORTH. You can find them at 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire. This company's SIC code is 28490 - Manufacture of other machine tools.
Name | : | DEAN SMITH & GRACE LATHES LIMITED |
---|---|---|
Company Number | : | 07770436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2011 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England, B77 4BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS | Director | 03 August 2020 | Active |
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS | Director | 31 August 2012 | Active |
1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, England, B77 4BF | Director | 15 November 2018 | Active |
Chelsea Works, St Michael's Road, Kettering, United Kingdom, NN15 6AU | Secretary | 12 September 2011 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP | Corporate Secretary | 12 September 2011 | Active |
Chelsea Works, St Michael's Road, Kettering, United Kingdom, NN15 6AU | Director | 31 August 2012 | Active |
188, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AJ | Director | 13 April 2020 | Active |
Chelsea Works, St Michael's Road, Kettering, United Kingdom, NN15 6AU | Director | 12 September 2011 | Active |
Chelsea Works, St. Michaels Road, Kettering, England, NN15 6AU | Corporate Director | 29 June 2013 | Active |
Chelsea Works, St Michaels Road, Kettering, United Kingdom, NN15 6AU | Corporate Director | 31 October 2014 | Active |
Machine & Tooling Group Limited | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Perfecta Works, Bath Road, Kettering, England, NN16 8NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.