Warning: file_put_contents(c/57354fdd75fb94eaf9cc8d5a4c45b0ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Deburring Centre Limited, BH16 6NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEBURRING CENTRE LIMITED

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

This company is commonly known as Deburring Centre Limited. The company was founded 28 years ago and was given the registration number 03197113. The firm's registered office is in POOLE. You can find them at Unit 7 Warren Way, Holton Heath Trading Park, Poole, Dorset. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DEBURRING CENTRE LIMITED
Company Number:03197113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 7 Warren Way, Holton Heath Trading Park, Poole, Dorset, BH16 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Warren Way, Holton Heath Trading Park, Poole, BH16 6NJ

Director10 May 1996Active
Unit 7 Warren Way, Holton Heath Trading Park, Poole, BH16 6NJ

Director09 October 2007Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary10 May 1996Active
Unit 7 Warren Way, Holton Heath Trading Park, Poole, BH16 6NJ

Secretary10 May 1996Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director10 May 1996Active
Unit 7 Warren Way, Holton Heath Trading Park, Poole, BH16 6NJ

Director09 October 2007Active
Unit 7 Warren Way, Holton Heath Trading Park, Poole, BH16 6NJ

Director10 May 1996Active
17 Anson Close, Bilton, Rugby, CV22 7HX

Director31 January 1997Active

People with Significant Control

Mrs Vanessa Hayley Adams
Notified on:30 June 2022
Status:Active
Date of birth:February 1971
Nationality:British
Address:Unit 7 Warren Way, Poole, BH16 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick John Edward House
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Unit 7 Warren Way, Poole, BH16 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William Adams
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Unit 7 Warren Way, Poole, BH16 6NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Capital

Capital cancellation shares.

Download
2022-09-02Capital

Capital return purchase own shares.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Address

Move registers to sail company with new address.

Download
2019-03-15Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.