About

Registered Number: 04081954
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: D Tox Anglian Road, Redhouse Industrial Estate, Aldridge, West Midlands, WS9 8EP

 

D-tox (Aldridge) Ltd was founded on 02 October 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Heritage, Christian Mark, Heritage, Roy William for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERITAGE, Christian Mark 07 December 2000 - 1
HERITAGE, Roy William 07 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 30 April 2020
MR01 - N/A 14 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 21 May 2018
CERTNM - Change of name certificate 18 April 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 March 2014
MR04 - N/A 11 March 2014
AA - Annual Accounts 03 June 2013
MR01 - N/A 01 May 2013
AR01 - Annual Return 23 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 17 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 10 October 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 12 December 2001
225 - Change of Accounting Reference Date 16 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 29 April 2013 Outstanding

N/A

Debenture 16 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.