This company is commonly known as D.r.b. Machining Limited. The company was founded 46 years ago and was given the registration number 01342871. The firm's registered office is in DEESIDE. You can find them at 1st Avenue, Deeside Industrial Park, Deeside, Clwyd. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | D.R.B. MACHINING LIMITED |
---|---|---|
Company Number | : | 01342871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 December 1977 |
End of financial year | : | 29 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Avenue, Deeside Industrial Park, Deeside, CH5 2QR | Director | 17 June 2016 | Active |
Porth Tocyn House, Bwlchtocyn, Abersoch, Pwllheli, LL53 7BU | Secretary | 08 March 1999 | Active |
Burcombe Farm, Brentor, Tavistock, United Kingdom, PL19 0NQ | Secretary | 13 May 2002 | Active |
5 Blandford Avenue, Thornton Cleveleys, FY5 1ST | Secretary | - | Active |
Porth Tocyn House, Bwlchtocyn, Abersoch, Pwllheli, LL53 7BU | Director | - | Active |
Porth Tocyn House, Bwlchtocyn, Abersoch, LL53 7BU | Director | - | Active |
1 Glas Fryn, Lon Engan, Abersoch, | Director | - | Active |
Drb Power Transmission Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | First Avenue, First Avenue, Deeside, Wales, CH5 2QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-09-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-07-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-07-02 | Gazette | Gazette notice voluntary. | Download |
2019-06-21 | Dissolution | Dissolution application strike off company. | Download |
2019-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2016-06-17 | Officers | Termination secretary company with name termination date. | Download |
2016-06-17 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.