UKBizDB.co.uk

TIME DMG STEELWORKERS LIMITED

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

This company is commonly known as Time Dmg Steelworkers Limited. The company was founded 7 years ago and was given the registration number 10224622. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Second Floor, 3 Brindleyplace, Birmingham, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TIME DMG STEELWORKERS LIMITED
Company Number:10224622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 June 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Cvr Global Llp Second Floor, 3 Brindleyplace, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, St. Saviours Road, Leicester, England, LE5 4HF

Director05 September 2018Active
Manor Road, Rainham, Essex, England, RM13 8RH

Director23 June 2016Active
3, Pagefield Industrial Estate, Miry Lane, Wigan, England, WN6 7LA

Director06 January 2017Active
Manor Road, Rainham, Essex, England, RM13 8RH

Director27 June 2016Active
19, Lindisfarne Drive, Kettering, United Kingdom, NN15 5JD

Director09 June 2016Active
Unit 3, Pagefield Industrial Estate, Miry Lane, Wigan, England, WN6 7LA

Director01 August 2016Active
3, Pagefield Industrial Estate, Miry Lane, Wigan, England, WN6 7LA

Director04 July 2019Active

People with Significant Control

Danfer Holdings Limited
Notified on:07 August 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Manor Way, Rainham, United Kingdom, RM13 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Vulcan Industries Plc
Notified on:04 July 2019
Status:Active
Country of residence:England
Address:8th Floor, The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Kaleem
Notified on:31 January 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:3, Pagefield Industrial Estate, Miry Lane, Wigan, England, WN6 7LA
Nature of control:
  • Significant influence or control
Danfer Holdings Ltd
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:Unit 3, Manor Way, Rainham, England, RM13 8RH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-08Gazette

Gazette dissolved liquidation.

Download
2021-09-08Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-25Insolvency

Liquidation in administration progress report.

Download
2021-04-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-19Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration progress report.

Download
2020-03-17Insolvency

Liquidation in administration progress report.

Download
2019-11-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-11Insolvency

Liquidation in administration proposals.

Download
2019-09-04Address

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

Download
2019-09-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Change account reference date company previous extended.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.