Warning: file_put_contents(c/69f38c3f38d67161d17464d2ed3ae35d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Stopdrop Tooling Limited, WF12 9BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STOPDROP TOOLING LIMITED

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

This company is commonly known as Stopdrop Tooling Limited. The company was founded 17 years ago and was given the registration number 06182985. The firm's registered office is in DEWSBURY. You can find them at Unit 8, & 9 Bretfield Court, Dewsbury, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:STOPDROP TOOLING LIMITED
Company Number:06182985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 8, & 9 Bretfield Court, Dewsbury, West Yorkshire, WF12 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, & 9, Bretfield Court Industrial Estate Bretfield Court, Dewsbury, United Kingdom, WF12 9BG

Secretary26 March 2007Active
Unit 8, & 9, Bretfield Court Industrial Estate Bretfield Court, Dewsbury, United Kingdom, WF12 9BG

Director26 March 2007Active
Unit 8, & 9, Bretfield Court Industrial Estate Bretfield Court, Dewsbury, United Kingdom, WF12 9BG

Director26 March 2007Active
356 Barnsley Road, Wakefield, WF2 6BH

Secretary26 March 2007Active
33 George Street, Wakefield, WF1 1LX

Corporate Director26 March 2007Active

People with Significant Control

Mr David White
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 & 9, Bretfield Court Industrial Estate, Dewsbury, United Kingdom, WF12 9BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Helen White
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 & 9, Bretfield Court Industrial Estate, Dewsbury, United Kingdom, WF12 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Change account reference date company previous shortened.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.