Warning: file_put_contents(c/b4c3d0a6f572f6a9604e021e4ad48c87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dyson Diecastings Limited, MK1 1DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DYSON DIECASTINGS LIMITED

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

This company is commonly known as Dyson Diecastings Limited. The company was founded 8 years ago and was given the registration number 10156758. The firm's registered office is in MILTON KEYNES. You can find them at Second Avenue Denbigh West Industrail Estate, Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 24530 - Casting of light metals.

Company Information

Name:DYSON DIECASTINGS LIMITED
Company Number:10156758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 24530 - Casting of light metals
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Second Avenue Denbigh West Industrail Estate, Bletchley, Milton Keynes, Buckinghamshire, MK1 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Secretary08 June 2022Active
Broadway Stampings, Second Avenue, Denbigh West Industrial Estate, Bletchley, United Kingdom, MK1 1DT

Director01 July 2016Active
Dyson Diecasting Limited, Second Avenue, Bletchley, United Kingdom, MK1 1EA

Director01 July 2016Active
Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes, England, MK1 1DT

Director09 June 2016Active
Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes, United Kingdom, MK1 1DT

Director09 June 2016Active
Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes, United Kingdom, MK1 1DT

Secretary09 June 2016Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary29 April 2016Active
Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes, United Kingdom, MK1 1DT

Director09 June 2016Active
One, Fleet Place, London, England, EC4M 7WS

Director29 April 2016Active
Dyson Diecastings Limited, Second Avenue, Bletchley, United Kingdom, MK1 1EA

Director01 July 2016Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director29 April 2016Active

People with Significant Control

Broadways Stampings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Second Avenue, Denbigh Road, Milton Keynes, England, MK1 1DT
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Insolvency

Liquidation in administration progress report.

Download
2023-09-09Insolvency

Liquidation in administration progress report.

Download
2023-07-11Insolvency

Liquidation in administration extension of period.

Download
2023-03-07Insolvency

Liquidation in administration progress report.

Download
2022-10-17Insolvency

Liquidation in administration result creditors meeting.

Download
2022-09-20Insolvency

Liquidation in administration proposals.

Download
2022-08-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-08-08Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Change account reference date company current extended.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.