About

Registered Number: 00834804
Date of Incorporation: 20/01/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: Dte Offices Mill Street, Wordsley, Stourbridge, West Midlands, DY8 5SX

 

Dudley Tool & Engineering Co. Ltd was founded on 20 January 1965 and are based in Stourbridge in West Midlands. This business has 6 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Mary Lillian N/A - 1
MILLARD, Peter Edward N/A - 1
MILLARD, Stephen Robert N/A - 1
CUNNINGHAM, Alison Doreen N/A 01 March 2011 1
MILLARD, Edward N/A 26 June 2012 1
MILLARD, John Stuart N/A 29 December 2014 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 30 May 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
AA - Annual Accounts 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CH01 - Change of particulars for director 25 January 2018
PSC04 - N/A 11 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2009
353 - Register of members 16 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 20 May 2003
MEM/ARTS - N/A 25 March 2003
RESOLUTIONS - N/A 11 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 27 April 1997
288 - N/A 12 August 1996
AA - Annual Accounts 11 July 1996
288 - N/A 09 May 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 18 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 07 July 1993
RESOLUTIONS - N/A 20 July 1992
RESOLUTIONS - N/A 20 July 1992
RESOLUTIONS - N/A 20 July 1992
AA - Annual Accounts 20 July 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 June 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 06 July 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 13 July 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 05 August 1987
AA - Annual Accounts 20 July 1987
AA - Annual Accounts 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 March 2008 Outstanding

N/A

Charge 21 May 1965 Fully Satisfied

N/A

Legal charge 01 March 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.