UKBizDB.co.uk

DUDLEY TOOL & ENGINEERING CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Dte Offices Mill Street, Wordsley, Stourbridge, West Midlands, DY8 5SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingswood Barn, Hampton Lovett, Droitwich, WR9 0LX

Director01 May 1996Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Capital

Capital return purchase own shares.

Download
2024-03-03Resolution

Resolution.

Download
2024-03-01Capital

Capital cancellation shares.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Gazette

Gazette filings brought up to date.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.