UKBizDB.co.uk

DIECASTING SOCIETY LIMITED (THE)

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

This company is commonly known as Diecasting Society Limited (the). The company was founded 54 years ago and was given the registration number 00961970. The firm's registered office is in TIPTON. You can find them at C/o The Institute Of Cast Metals Engineers National Foundry Training Centre, Ecms, Tipton Road, Tipton, West Midlands. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:DIECASTING SOCIETY LIMITED (THE)
Company Number:00961970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1969
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:C/o The Institute Of Cast Metals Engineers National Foundry Training Centre, Ecms, Tipton Road, Tipton, West Midlands, England, DY4 7UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Foundry Training Centre, Ecms, Tipton Road, Tipton, England, DY4 7UW

Secretary08 June 2021Active
Lupton & Place Ltd, Athletic Street, Burnley, England, BB10 4LR

Director11 April 2018Active
Harcourt Business Park, Halesfield 17, Telford, TF7 4PW

Director05 December 2011Active
51 Corser Street, Oldswinford, Stourbridge, DY8 2DQ

Director09 October 2001Active
20, Atlantis Avenue, London, England, E16 2BF

Director11 April 2018Active
8 Melville Road, Edgbaston, Birmingham, B16 9LN

Director09 September 2008Active
49 Masons Way, Olton, Solihull, B92 7JE

Director13 March 2001Active
C/O The Institute Of Cast Metals Engineers, National Foundry Training Centre, Ecms, Tipton Road, Tipton, England, DY4 7UW

Secretary27 March 2018Active
15 New Town, Copthorne, Crawley, RH10 3LY

Secretary-Active
Chestnut Rise The Park, Harwell, Didcot, OX11 0HB

Secretary12 January 2000Active
National Metalforming Centre, 47 Birmingham Road, West Bromwich, B70 6PY

Secretary02 January 2014Active
69 Oakland Avenue, Droitwich, WR9 7BT

Secretary24 May 2005Active
National Metalforming Centre, 47 Birmingham Road, West Bromwich, England, B70 6PY

Secretary08 July 2014Active
47 Cunnery Meadow, Preston, PR25 5RN

Director31 March 1993Active
5 Ley Drive, Hopwood, Heywood, OL10 2NA

Director-Active
1 Post Office Lane, Letcombe Regis, Wantage, OX12 9JZ

Director-Active
Unit 5 Castalum, Buttington Cross Enterprise Park, Welshpool, Uk, SY21 8SL

Director24 February 2011Active
Lothlorien The Ridge, Little Baddow, Chelmsford, CM3 4RX

Director12 March 1992Active
75 Whetstone Lane, Aldridge, Walsall, WS9 0EU

Director20 October 1999Active
75 Whetstone Lane, Aldridge, Walsall, WS9 0EU

Director-Active
Marstrand 3 Burberry Grove, Balsall Common, Coventry, CV7 7RB

Director27 April 1998Active
24 Parr Street, Tyldesley, Greater Manchester, M29 8LA

Director20 January 2004Active
44 Hartslade, Boley Park, Lichfield, WS14 9RH

Director-Active
1 Mariners Close, Shoreham By Sea, BN43 5LU

Director14 January 2005Active
77, Thunderbolt Way, Tipton, DY4 9SG

Director27 April 2007Active
Beech House Morton Road, Fernhill Heath, Worcester, WR3 7UB

Director07 May 1998Active
Kellynch Habberley Road, Wribbenhall, Bewdley, DY12 1JA

Director-Active
41 Wood Road, Codsall, Wolverhampton, WV8 1DN

Director-Active
Westgate, High Park Avenue, Stourbridge, DY8 3NJ

Director20 January 2004Active
16 South Point, Emerald Quay, Shoreham, BN43 5JL

Director11 April 1995Active
11 Montacute Road, Lewes, BN7 1EW

Director31 March 1993Active
91 Erdington Road, Aldridge, Walsall, WS9 0RN

Director14 April 1994Active
Oerlikon Balzers Coating Uk Ltd, Bradbourne Drive, Tilbrook, Milton Keynes, Uk, MK7 8AT

Director16 April 2013Active
7 Castle Howard Drive, Malton, YO17 0BA

Director20 October 1999Active
2 Rouse Close, Castlefields, Stafford, ST16 1AZ

Director11 April 1995Active

People with Significant Control

Mr John Charles Paterson
Notified on:15 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Unit 24, Jupiter Business Park, Stafford, England, ST18 0PF
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Appoint person secretary company with name date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Address

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

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Appoint person secretary company with name date.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.