Warning: file_put_contents(c/5d002dd94463aaaa3412ec0b3d5fdd97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Walsall Die And Tool Company Limited, WS8 6JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALSALL DIE AND TOOL COMPANY LIMITED

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

This company is commonly known as Walsall Die And Tool Company Limited. The company was founded 55 years ago and was given the registration number 00940269. The firm's registered office is in WALSALL. You can find them at Unit 9 Toll Point Lichfield Road, Brownhills, Walsall, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WALSALL DIE AND TOOL COMPANY LIMITED
Company Number:00940269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1968
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 9 Toll Point Lichfield Road, Brownhills, Walsall, West Midlands, WS8 6JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Toll Point, Lichfield Road, Brownhills, Walsall, WS8 6JZ

Secretary01 November 2007Active
92 Westbrook Avenue, Aldridge, Walsall, WS9 0DA

Director27 April 2001Active
11 Barmouth Close, Willenhall, Wolverhampton, WV12 5SH

Secretary27 April 2001Active
7 Hopton Crescent, Wolverhampton, WV11 3JQ

Secretary09 May 1995Active
17 Wardles Lane, Great Wyrley, Walsall, WS6 6DX

Secretary-Active
10 Burntwood Road, Norton Canes, Cannock, WS11 3RE

Director-Active
10 Burntwood Road, Norton Canes, Cannock, WS11 3RE

Director-Active
11 Barmouth Close, Short Heath, Willenhall, WV12 5SH

Director09 May 1995Active
7 Hopton Crescent, Wolverhampton, WV11 3JQ

Director-Active
7 Hopton Crescent, Wolverhampton, WV11 3JQ

Director-Active
54 Alpha Way, Great Wyrley, Walsall, WS6 6AH

Director27 April 2001Active
17 Wardles Lane, Great Wyrley, Walsall, WS6 6DX

Director-Active
17 Wardles Lane, Great Wyrley, Walsall, WS6 6DX

Director-Active

People with Significant Control

Mr Leon Christian Betts
Notified on:27 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Unit 9 Toll Point, Lichfield Road, Walsall, WS8 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Robert Carroll Masson
Notified on:27 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Unit 9 Toll Point, Lichfield Road, Walsall, WS8 6JZ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type total exemption small.

Download
2012-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.