This company is commonly known as Doncasters 1516 Limited. The company was founded 41 years ago and was given the registration number 01669815. The firm's registered office is in BURTON UPON TRENT. You can find them at Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire. This company's SIC code is 25620 - Machining.
Name | : | DONCASTERS 1516 LIMITED |
---|---|---|
Company Number | : | 01669815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Park Row, Leeds, England, LS1 5AB | Director | 13 March 2020 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Secretary | 28 September 2021 | Active |
328 Newman Road, Sheffield, S9 1LX | Secretary | - | Active |
Red House Farm, Little Kineton, CV35 0EB | Secretary | 25 February 2002 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Secretary | 05 December 2001 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Secretary | 20 October 2011 | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Secretary | 22 September 1998 | Active |
14 Sparken Close, Worksop, S80 1BN | Director | - | Active |
The Penthouse 20 Longdon Croft, Copt Heath, Knowle, B93 9LJ | Director | 22 September 1998 | Active |
The Gables, Rowley Avenue, Stafford, ST17 9AA | Director | 11 November 2002 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Director | 28 September 2021 | Active |
11 Base Green Close, Sheffield, S12 3FB | Director | 01 April 1996 | Active |
10 Canford Crescent, Codsall, Wolverhampton, WV8 2AF | Director | - | Active |
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE | Director | 04 July 2001 | Active |
The Old Vicarage, Pershore Road, Upton Snodsbury, Worcester, WR7 4NR | Director | 01 April 1994 | Active |
Holmley Bank Cottage, Institute Terrace Billy Row, Crook, DL15 9TB | Director | 01 January 1997 | Active |
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN | Director | 31 March 2009 | Active |
2 Jerome Way, Burntwood, Walsall, WS7 9HS | Director | - | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 31 October 2011 | Active |
Waresley Manor Cottage Manor Lane, Waresley, Kidderminster, DY11 7XN | Director | 06 September 1993 | Active |
Red House Farm, Little Kineton, CV35 0EB | Director | 25 February 2002 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 25 February 2002 | Active |
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS | Director | 17 August 2001 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 01 September 2020 | Active |
17 Sandwith Road, Todwick, Sheffield, S31 0JP | Director | - | Active |
13 St Albans Road, Sheffield, S10 4DN | Director | 01 August 1994 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 23 March 2016 | Active |
19 Holly Grove, Intake, Sheffield, S12 2DA | Director | 04 March 1996 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 17 December 2018 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH | Director | 06 December 2004 | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Director | 18 March 1999 | Active |
Trecot, King Sterndale, Buxton, SK17 9SF | Director | - | Active |
2 Forge Valley Way, Wombourne, WV5 8JP | Director | 22 March 1993 | Active |
13 West Bank Drive, South Anston, Sheffield, S31 7HT | Director | 01 April 1996 | Active |
Deritend International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Incorporation | Memorandum articles. | Download |
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Officers | Termination secretary company with name termination date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.