UKBizDB.co.uk

DUFERCO UK LIMITED

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

This company is commonly known as Duferco Uk Limited. The company was founded 26 years ago and was given the registration number 03538773. The firm's registered office is in BROMSGROVE. You can find them at Duferco House, Buntsford Park Road, Bromsgrove, Worcestershire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:DUFERCO UK LIMITED
Company Number:03538773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Duferco House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX

Director21 December 2015Active
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX

Director27 April 2022Active
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX

Director01 October 2015Active
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX

Director01 October 2014Active
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX

Director13 November 2019Active
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX

Director28 January 2021Active
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX

Director01 October 2015Active
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX

Director01 October 2015Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary01 April 1998Active
Via Arcioni 8, Lugano, Switzerland,

Director15 May 1998Active
14, Avonfields Close, Alveston, Stratford-Upon-Avon, CV37 7RD

Director15 May 1998Active
Salita Alla Chiesa 7, Castaginola, 6976, Switzerland,

Director12 October 2007Active
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX

Director02 April 2012Active
Via Cantonale 8, Ch-6900 Lugano, Lugano, Switzerland,

Director01 January 2000Active
Via Hermann Hesse 9, 6926 Montagnola, Switzerland,

Director15 May 1998Active
27, Corso Pestalozzi 27, Lugano, Switzerland,

Director10 October 2001Active
41 Park Square, Leeds, LS1 2NS

Nominee Director01 April 1998Active
24, Pregassona (Svizzera), Via Arbostra 24, Lugano, Switzerland,

Director01 February 2010Active
Via Nav, Carona, Ticino, Switzerland,

Director12 October 2007Active

People with Significant Control

Mr Bruno Bolfo
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:Italian
Country of residence:Switzerland
Address:4, Pizza Bernadino, Luini, Switzerland, CH6900
Nature of control:
  • Significant influence or control
State Owned Assets Supervisions And Administration Commission Of The People's Government Of Hebei Province - China
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:No 129, Hezuo Road Xinhua District, Shijiazhuang, China, 050000
Nature of control:
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type full.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type full.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type full.

Download
2017-10-10Capital

Capital allotment shares.

Download
2017-08-22Miscellaneous

Legacy.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type full.

Download
2016-06-02Mortgage

Mortgage satisfy charge full.

Download
2016-06-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.