This company is commonly known as Deepdale Engineering Co. Limited. The company was founded 74 years ago and was given the registration number 00473086. The firm's registered office is in . You can find them at Pedmore Road,, Dudley, , . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | DEEPDALE ENGINEERING CO. LIMITED |
---|---|---|
Company Number | : | 00473086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1949 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pedmore Road,, Dudley, DY2 0RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deepdale Engineering Co Ltd, Pedmore Road, Dudley, United Kingdom, DY2 0RD | Director | 13 July 2021 | Active |
Deepdale Engineering Co Ltd, Pedmore Road, Dudley, United Kingdom, DY2 0RD | Director | 13 July 2021 | Active |
Deepdale Engineering Co Ltd, Pedmore Road, Dudley, United Kingdom, DY2 0RD | Director | 13 July 2021 | Active |
Rose Cottage, Buckeridge, Rock, Kidderminster, DY14 9DW | Secretary | 16 December 1991 | Active |
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH | Secretary | 17 November 2011 | Active |
51 Cotwall End Road, Dudley, DY3 3EJ | Director | 22 February 2001 | Active |
41 Sandy Road, Norton, Stourbridge, DY8 3AJ | Director | - | Active |
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH | Director | - | Active |
South Lodge, 4 Newfield Gardens South Road, Hagle, Stourbridge, DY9 0JT | Director | - | Active |
Neos International Limited | ||
Notified on | : | 13 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Westside Park Belmore Way, Derby, England, DE21 7AZ |
Nature of control | : |
|
Mr David John Nock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | No 4, Castle Court 2, Dudley, United Kingdom, DY1 4RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation in administration extension of period. | Download |
2024-02-15 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2024-02-13 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2023-10-30 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-05-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-05-22 | Insolvency | Liquidation in administration proposals. | Download |
2023-04-12 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-03 | Change of name | Certificate change of name company. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Change account reference date company previous extended. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-09-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-21 | Resolution | Resolution. | Download |
2021-07-21 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.