UKBizDB.co.uk

DURBIN METAL INDUSTRIES LIMITED

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

This company is commonly known as Durbin Metal Industries Limited. The company was founded 42 years ago and was given the registration number 01631973. The firm's registered office is in WEDNESBURY. You can find them at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:DURBIN METAL INDUSTRIES LIMITED
Company Number:01631973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England, WS10 7WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary02 July 2010Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director25 June 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director22 February 2016Active
16 Church Farm Close, Yate, Bristol, BS17 5BZ

Secretary-Active
2 Ross Close, Chipping Sodbury, Bristol, BS37 6RS

Secretary01 March 1997Active
27 Orchard Drive, Edenbridge, TN8 5ES

Secretary30 November 2007Active
27 Bradford Road, Bath, BA2 5BL

Secretary20 June 2001Active
21 Plover Close, Yate, Bristol, BS17 5XU

Director01 March 1997Active
7 Old School Gardens, Yatton Keynell, SN14 7BB

Director-Active
Wellington House, Stoke Park Road, Stoke Bishop, Bristol, BS9 1FE

Director-Active
25, High Street, Cobham, England, KT11 3DH

Director30 November 2007Active
7 Millfield Drive, Warmley, Bristol, BS30 5NS

Director01 May 2003Active
11 Chalford Close, Yate, Bristol, BS17 4HR

Director01 March 1997Active
25, High Street, Cobham, England, KT11 3DH

Director30 November 2007Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director06 March 2014Active
25, High Street, Cobham, England, KT11 3DH

Director30 November 2007Active

People with Significant Control

Amari Metals Engineering Group Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, England, WS10 7WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amari Metals Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Parkway House, Unit 6 Parkway Industrial Estate, Wednesbury, United Kingdom, WS10 7WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Capital

Capital cancellation shares.

Download
2023-01-13Capital

Capital cancellation shares.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Capital

Capital return purchase own shares.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.