This company is commonly known as Doncasters Blaenavon Limited. The company was founded 59 years ago and was given the registration number 00824457. 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 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | DONCASTERS BLAENAVON LIMITED |
---|---|---|
Company Number | : | 00824457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1964 |
End of financial year | : | 31 December 2021 |
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 |
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 | - | 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 |
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE | Director | 22 March 2000 | Active |
65 Monmouth Drive, Sutton Coldfield, B73 6JH | Director | - | Active |
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN | Director | 31 March 2009 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 31 October 2011 | 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 |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 23 March 2016 | 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 |
25 West Street, Anston, Sheffield, S31 7EE | Director | - | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Director | - | Active |
Doncasters Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-06 | Incorporation | Memorandum articles. | Download |
2024-04-04 | Resolution | Resolution. | Download |
2024-04-04 | Incorporation | Memorandum articles. | Download |
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-11 | Officers | Termination secretary company with name termination date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.