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.
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 | : |
|
Registered Address | : | Duferco House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX | Director | 21 December 2015 | Active |
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX | Director | 27 April 2022 | Active |
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX | Director | 01 October 2015 | Active |
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX | Director | 01 October 2014 | Active |
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX | Director | 13 November 2019 | Active |
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX | Director | 28 January 2021 | Active |
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX | Director | 01 October 2015 | Active |
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX | Director | 01 October 2015 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 01 April 1998 | Active |
Via Arcioni 8, Lugano, Switzerland, | Director | 15 May 1998 | Active |
14, Avonfields Close, Alveston, Stratford-Upon-Avon, CV37 7RD | Director | 15 May 1998 | Active |
Salita Alla Chiesa 7, Castaginola, 6976, Switzerland, | Director | 12 October 2007 | Active |
Duferco House, Buntsford Park Road, Bromsgrove, B60 3DX | Director | 02 April 2012 | Active |
Via Cantonale 8, Ch-6900 Lugano, Lugano, Switzerland, | Director | 01 January 2000 | Active |
Via Hermann Hesse 9, 6926 Montagnola, Switzerland, | Director | 15 May 1998 | Active |
27, Corso Pestalozzi 27, Lugano, Switzerland, | Director | 10 October 2001 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 01 April 1998 | Active |
24, Pregassona (Svizzera), Via Arbostra 24, Lugano, Switzerland, | Director | 01 February 2010 | Active |
Via Nav, Carona, Ticino, Switzerland, | Director | 12 October 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type full. | Download |
2017-10-10 | Capital | Capital allotment shares. | Download |
2017-08-22 | Miscellaneous | Legacy. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type full. | Download |
2016-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.