PUNCHES, DIES AND BLADES LIMITED
DONCASTER

Hellopages » Nottinghamshire » Bassetlaw » DN11 8QB

Company number 03285324
Status Active
Incorporation Date 28 November 1996
Company Type Private Limited Company
Address BRUNEL GATE BRUNEL INDUSTRIAL ESTATE, HARWORTH, DONCASTER, YORKSHIRE, DN11 8QB
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 21 October 2015 GBP 5,021 . The most likely internet sites of PUNCHES, DIES AND BLADES LIMITED are www.punchesdiesandblades.co.uk, and www.punches-dies-and-blades.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Doncaster Rail Station is 8.2 miles; to Retford Rail Station is 8.3 miles; to Retford Low Level Rail Station is 8.5 miles; to Bentley (S Yorks) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Punches Dies and Blades Limited is a Private Limited Company. The company registration number is 03285324. Punches Dies and Blades Limited has been working since 28 November 1996. The present status of the company is Active. The registered address of Punches Dies and Blades Limited is Brunel Gate Brunel Industrial Estate Harworth Doncaster Yorkshire Dn11 8qb. . SMITH, Kim Elizabeth is a Secretary of the company. SMITH, Alexander James is a Director of the company. SMITH, Howard Marshall is a Director of the company. SMITH, Kim Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SMITH, Julian Howard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
SMITH, Kim Elizabeth
Appointed Date: 28 November 1996

Director
SMITH, Alexander James
Appointed Date: 01 October 2012
32 years old

Director
SMITH, Howard Marshall
Appointed Date: 28 November 1996
81 years old

Director
SMITH, Kim Elizabeth
Appointed Date: 20 November 1997
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 November 1996
Appointed Date: 28 November 1996

Director
SMITH, Julian Howard
Resigned: 07 January 2008
Appointed Date: 20 November 1997
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 December 1996
Appointed Date: 28 November 1996

Persons With Significant Control

Mrs Kim Elizabeth Smith
Notified on: 28 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Howard Marshall Smith
Notified on: 28 November 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUNCHES, DIES AND BLADES LIMITED Events

06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Statement of capital following an allotment of shares on 21 October 2015
  • GBP 5,021

22 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,021

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
20 Dec 1996
Director resigned
20 Dec 1996
Secretary resigned
20 Dec 1996
New secretary appointed
20 Dec 1996
New director appointed
28 Nov 1996
Incorporation

PUNCHES, DIES AND BLADES LIMITED Charges

17 January 2010
Legal charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Kim Elizabeth Smith and Howard Marshall Smith (As Trustees)
Description: Applegarth sheffield road blyth worksop nottingham t/no…
7 May 1997
Legal charge
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate to the west of brunel gate blythe road…
7 April 1997
Debenture
Delivered: 15 April 1997
Status: Satisfied on 12 May 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…