About

Registered Number: 06168130
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Dudley Tool Presswork & Engineering Limited Mill Street, Wordsley, Stourbridge, West Mids, DY8 5SX

 

Dudley Tool Presswork & Engineering Ltd was founded on 19 March 2007, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 21 December 2017
CH03 - Change of particulars for secretary 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 17 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 16 December 2013
AR01 - Annual Return 07 April 2013
CH01 - Change of particulars for director 07 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 16 April 2008
353 - Register of members 15 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
225 - Change of Accounting Reference Date 15 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
MEM/ARTS - N/A 07 June 2007
CERTNM - Change of name certificate 24 May 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.