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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Secretary | 02 July 2010 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 25 June 2021 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 22 February 2016 | Active |
16 Church Farm Close, Yate, Bristol, BS17 5BZ | Secretary | - | Active |
2 Ross Close, Chipping Sodbury, Bristol, BS37 6RS | Secretary | 01 March 1997 | Active |
27 Orchard Drive, Edenbridge, TN8 5ES | Secretary | 30 November 2007 | Active |
27 Bradford Road, Bath, BA2 5BL | Secretary | 20 June 2001 | Active |
21 Plover Close, Yate, Bristol, BS17 5XU | Director | 01 March 1997 | Active |
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 | Director | 30 November 2007 | Active |
7 Millfield Drive, Warmley, Bristol, BS30 5NS | Director | 01 May 2003 | Active |
11 Chalford Close, Yate, Bristol, BS17 4HR | Director | 01 March 1997 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 30 November 2007 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 06 March 2014 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 30 November 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Capital | Capital cancellation shares. | Download |
2023-01-13 | Capital | Capital cancellation shares. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-29 | Capital | Capital return purchase own shares. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type small. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.