This company is commonly known as Dynacast (uk) Limited. The company was founded 24 years ago and was given the registration number 03926539. The firm's registered office is in WELSHPOOL. You can find them at 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | DYNACAST (UK) LIMITED |
---|---|---|
Company Number | : | 03926539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Fisher Road, Offa's Dyke Business Park, Welshpool, Powys, SY21 8JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF | Director | 01 March 2023 | Active |
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF | Director | 01 March 2023 | Active |
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF | Director | 03 January 2018 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Secretary | 09 March 2006 | Active |
39 St Bernards Road, Solihull, B92 7AX | Secretary | 06 March 2000 | Active |
21b Four Oaks Road, Four Oaks, Sutton Coldfield, B74 2XT | Secretary | 26 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 February 2000 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | 01 November 2006 | Active |
The Old Rectory, Welford Road, Long Marston, Stratford Upon Avon, CV37 8RH | Director | 06 March 2000 | Active |
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF | Director | 30 June 2021 | Active |
39 St Bernards Road, Solihull, B92 7AX | Director | 06 March 2000 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | 20 July 2005 | Active |
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF | Director | 28 November 2006 | Active |
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF | Director | 07 February 2012 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | 28 November 2006 | Active |
12222 Bridge Creek Way, Charlotte, Usa, NC282777 | Director | 03 December 2002 | Active |
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF | Director | 25 May 2005 | Active |
Precision House, Arden Road, Alcester, B49 6HN | Director | 25 May 2005 | Active |
1, Fisher Road, Offa's Dyke Business Park, Welshpool, SY21 8JF | Director | 19 November 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 February 2000 | Active |
Dynacast Uk Parent Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Fisher Road, Welshpool, England, SY21 8JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Gazette | Gazette filings brought up to date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-11-17 | Address | Change sail address company with old address new address. | Download |
2020-03-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.