UKBizDB.co.uk

DEEPDALE ENGINEERING CO. LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Pedmore Road,, Dudley, DY2 0RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deepdale Engineering Co Ltd, Pedmore Road, Dudley, United Kingdom, DY2 0RD

Director13 July 2021Active
Deepdale Engineering Co Ltd, Pedmore Road, Dudley, United Kingdom, DY2 0RD

Director13 July 2021Active
Deepdale Engineering Co Ltd, Pedmore Road, Dudley, United Kingdom, DY2 0RD

Director13 July 2021Active
Rose Cottage, Buckeridge, Rock, Kidderminster, DY14 9DW

Secretary16 December 1991Active
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH

Secretary17 November 2011Active
51 Cotwall End Road, Dudley, DY3 3EJ

Director22 February 2001Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-23Insolvency

Liquidation in administration extension of period.

Download
2024-02-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2024-02-13Insolvency

Liquidation receiver cease to act receiver.

Download
2023-10-30Insolvency

Liquidation in administration progress report.

Download
2023-06-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-22Insolvency

Liquidation in administration proposals.

Download
2023-04-12Insolvency

Liquidation receiver appointment of receiver.

Download
2023-04-04Address

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

Download
2023-04-04Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Change account reference date company previous shortened.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Change of name

Certificate change of name company.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Change account reference date company previous extended.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-17Accounts

Change account reference date company previous shortened.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-21Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.