This company is commonly known as Dudley Tool & Engineering Co. Limited. The company was founded 59 years ago and was given the registration number 00834804. The firm's registered office is in STOURBRIDGE. You can find them at Dte Offices Mill Street, Wordsley, Stourbridge, West Midlands. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | DUDLEY TOOL & ENGINEERING CO. LIMITED |
---|---|---|
Company Number | : | 00834804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1965 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dte Offices Mill Street, Wordsley, Stourbridge, West Midlands, DY8 5SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingswood Barn, Hampton Lovett, Droitwich, WR9 0LX | Director | 01 May 1996 | Active |
7, Ravenscroft, Wollaston, Stourbridge, England, DY8 4SH | Director | - | Active |
Treaford Broome Lane, Blakedown, Kidderminster, DY10 3LP | Director | - | Active |
Harboro, Broome Lane, Blakedown, DY10 3LP | Secretary | - | Active |
13 Glenelg Drive, Pedmore, Stourbridge, | Director | - | Active |
Harboro, Broome Lane, Blakedown, DY10 3LP | Director | - | Active |
The House, By The Pool, Churchill, Kidderminster, England, DY10 3LX | Director | - | Active |
Harboro, Broome Lane, Blakedown, DY10 3LP | Director | - | Active |
Mrs Lillian Mary Millard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1931 |
Nationality | : | British |
Address | : | Dte Offices, Mill Street, Stourbridge, DY8 5SX |
Nature of control | : |
|
Mr Andrew David Millard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Dte Offices, Mill Street, Stourbridge, DY8 5SX |
Nature of control | : |
|
Mr Peter Edward Millard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Dte Offices, Mill Street, Stourbridge, DY8 5SX |
Nature of control | : |
|
Mr Stephen Robert Millard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Dte Offices, Mill Street, Stourbridge, DY8 5SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Capital | Capital return purchase own shares. | Download |
2024-03-03 | Resolution | Resolution. | Download |
2024-03-01 | Capital | Capital cancellation shares. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Gazette | Gazette filings brought up to date. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.