UKBizDB.co.uk

DIETEC (MALVERN) LIMITED

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

This company is commonly known as Dietec (malvern) Limited. The company was founded 17 years ago and was given the registration number 05973024. The firm's registered office is in MALVERN. You can find them at Upper Interfields, , Malvern, Worcestershire. This company's SIC code is 28410 - Manufacture of metal forming machinery.

Company Information

Name:DIETEC (MALVERN) LIMITED
Company Number:05973024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28410 - Manufacture of metal forming machinery

Office Address & Contact

Registered Address:Upper Interfields, Malvern, Worcestershire, WR14 1UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Wood Cottage, Stocks Lane, Leigh Sinton, United Kingdom, WR13 5DY

Director04 November 2010Active
Wakelands, West Malvern Road, Mathon, WR13 5NZ

Secretary06 November 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary20 October 2006Active
Wakelands, West Malvern Road, Mathon, WR13 5NZ

Director06 November 2006Active
20 Hop Pole Green, Leigh Sinton, WR13 5DP

Director06 November 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director20 October 2006Active

People with Significant Control

Dietec (Leigh Sinton) Limited
Notified on:05 April 2018
Status:Active
Country of residence:United Kingdom
Address:Upper Interfields, Malvern, United Kingdom, WR14 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Stephen Beats
Notified on:28 September 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Wakelands, West Malvern Road, Mathon, England, WR13 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Page
Notified on:28 September 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:North Wood Cottage, Stocks Lane, Leigh Sinton, United Kingdom, WR13 5DY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Capital

Capital name of class of shares.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Capital

Capital allotment shares.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.