This company is commonly known as Doncasters Middle East Limited. The company was founded 46 years ago and was given the registration number 01316397. 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 MIDDLE EAST LIMITED |
---|---|---|
Company Number | : | 01316397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1977 |
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 |
---|---|---|---|
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Secretary | 28 September 2021 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Director | 28 September 2021 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Director | 13 March 2020 | Active |
Red House Farm, Little Kineton, CV35 0EB | Secretary | 04 February 2002 | Active |
Lodge Farm, Wigginton Heath, Hook Norton, OX15 5DQ | Secretary | 04 February 2002 | 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 |
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE | Director | 22 March 2000 | Active |
65 Monmouth Drive, Sutton Coldfield, B73 6JH | Director | - | Active |
The Chilterns 44 Park Lane, Bewdley, DY12 2EU | Director | 01 April 1993 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 20 October 2011 | Active |
Red House Farm, Little Kineton, CV35 0EB | Director | 04 February 2002 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 03 May 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 |
The Old Barn Weston Hall Farm, Old Warwick Road, Rowington, CV35 7BT | Director | 21 September 2009 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH | Director | 06 December 2004 | Active |
Ryton Grange, Ryton, Shifnal, TF11 9JL | Director | 31 March 2009 | 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 | : | Forge Lane, Killamarsh, Sheffield, England, S21 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-19 | Dissolution | Dissolution application strike off company. | Download |
2023-10-03 | 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 |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | 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 |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.