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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 2nd Floor, 45 Church Street, Birmingham, B3 2RT | Secretary | 08 June 2022 | Active |
Broadway Stampings, Second Avenue, Denbigh West Industrial Estate, Bletchley, United Kingdom, MK1 1DT | Director | 01 July 2016 | Active |
Dyson Diecasting Limited, Second Avenue, Bletchley, United Kingdom, MK1 1EA | Director | 01 July 2016 | Active |
Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes, England, MK1 1DT | Director | 09 June 2016 | Active |
Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes, United Kingdom, MK1 1DT | Director | 09 June 2016 | Active |
Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes, United Kingdom, MK1 1DT | Secretary | 09 June 2016 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 29 April 2016 | Active |
Second Avenue, Denbigh West Industrial Estate, Bletchley, Milton Keynes, United Kingdom, MK1 1DT | Director | 09 June 2016 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 29 April 2016 | Active |
Dyson Diecastings Limited, Second Avenue, Bletchley, United Kingdom, MK1 1EA | Director | 01 July 2016 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Director | 29 April 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-09 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-11 | Insolvency | Liquidation in administration extension of period. | Download |
2023-03-07 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-09-20 | Insolvency | Liquidation in administration proposals. | Download |
2022-08-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Change account reference date company current extended. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.