UKBizDB.co.uk

DIE-TECH (U.K.) MOULDINGS LIMITED

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

This company is commonly known as Die-tech (u.k.) Mouldings Limited. The company was founded 33 years ago and was given the registration number 02575761. The firm's registered office is in DUDLEY. You can find them at Finch House, 28 - 30 Wolverhampton Street, Dudley, West Midlands. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:DIE-TECH (U.K.) MOULDINGS LIMITED
Company Number:02575761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:Finch House, 28 - 30 Wolverhampton Street, Dudley, West Midlands, United Kingdom, DY1 1DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sling Cinder Bank, The Sling, Dudley, England, DY2 9AJ

Director06 September 2017Active
14, Ellerslie Close, Brierley Hill, United Kingdom, DY5 2NN

Secretary26 June 1996Active
93 Dibdale Road, Dudley, DY1 2RX

Secretary-Active
93 Grange Lane, Stourbridge, DY9 7HR

Director-Active
135 Horseley Road, Tipton, United Kingdom, DY4 7NQ

Director01 February 2018Active
93 Dibdale Road, Dudley, DY1 2RX

Director-Active

People with Significant Control

St. Eligius Group Limited
Notified on:06 September 2017
Status:Active
Country of residence:United Kingdom
Address:Finch House, 28 - 30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Peter Robert Adams
Notified on:01 January 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Finch House, 28 - 30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-06Gazette

Gazette dissolved liquidation.

Download
2023-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-10Address

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

Download
2022-03-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-10Resolution

Resolution.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Change account reference date company previous extended.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-15Miscellaneous

Legacy.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.