UKBizDB.co.uk

DENNIS PRICE WOODWORKING MACHINERY LIMITED

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

This company is commonly known as Dennis Price Woodworking Machinery Limited. The company was founded 27 years ago and was given the registration number 03297046. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DENNIS PRICE WOODWORKING MACHINERY LIMITED
Company Number:03297046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 December 1996
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands 234 Harden Road, Harden Bingley, Bradford, BD16 1HT

Secretary10 January 1997Active
Woodlands 234 Harden Road, Harden Bingley, Bradford, BD16 1HT

Director10 January 1997Active
Woodlands, 234 Harden Road, Harden, Bingley, United Kingdom, BD16 1HT

Director26 March 2015Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 December 1996Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director30 December 1996Active

People with Significant Control

Mrs Jean Iris Price
Notified on:30 December 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, 234 Harden Road, Harden, Bingley, United Kingdom, BD16 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Price
Notified on:30 December 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, 234 Harden Road, Harden, Bingley, United Kingdom, BD16 1HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Address

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

Download
2019-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Officers

Appoint person director company with name date.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-25Accounts

Accounts with accounts type total exemption small.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.