This company is commonly known as Tool & Die Heat Treatment Company Limited. The company was founded 78 years ago and was given the registration number 00402148. The firm's registered office is in HANDSWORTH, SHEFFIELD. You can find them at 25a Orgreave Crescent, Dore House Industrial Estate, Handsworth, Sheffield, South Yorkshire. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | TOOL & DIE HEAT TREATMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00402148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1945 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25a Orgreave Crescent, Dore House Industrial Estate, Handsworth, Sheffield, South Yorkshire, S13 9NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25a Orgreave Crescent, Dore House Industrial Estate, Handsworth, Sheffield, S13 9NQ | Secretary | 30 November 2006 | Active |
25a Orgreave Crescent, Dore House Industrial Estate, Handsworth, Sheffield, S13 9NQ | Director | 30 November 2006 | Active |
The Old Stables, 1a Church Road Moorgreen, Nottingham, NG3 4EX | Secretary | - | Active |
57 Busheywood Road, Dore, Sheffield, S17 3QA | Secretary | 08 March 1994 | Active |
Pentaren, Mansfield Road Heath, Chesterfield, S44 5SE | Secretary | 02 August 2002 | Active |
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH | Secretary | 31 December 1996 | Active |
33 Coalbrook Road, Woodhouse Mill, Sheffield, S13 9XU | Director | 30 November 2006 | Active |
40 Avenue Road, Whittington Moor, Chesterfield, S41 8TA | Director | - | Active |
32 Drayton Gardens, London, SW10 9SA | Director | - | Active |
Ikhaya 5 Greenside Gardens, Hoylandswaine, Sheffield, S30 6LG | Director | - | Active |
103 Dykes Hall Road, Sheffield, S6 4GP | Director | - | Active |
The Old Stables, 1a Church Road Moorgreen, Nottingham, NG3 4EX | Director | - | Active |
Pentaren, Mansfield Road Heath, Chesterfield, S44 5SE | Director | 31 July 2002 | Active |
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH | Director | - | Active |
38 Blackmoor Crescent, Brinsworth, Rotherham, S60 5AS | Director | - | Active |
Mrs Joyce Thompson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | 25a Orgreave Crescent, Handsworth, Sheffield, S13 9NQ |
Nature of control | : |
|
Mr Steven Charlesworth | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 25a Orgreave Crescent, Handsworth, Sheffield, S13 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-12 | Officers | Change person director company with change date. | Download |
2012-09-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.