D A INDUSTRIAL DESIGN LTD
ADLINGTON CHORLEY RAPID PROTOTYPE TOOLING LTD GRAMAT LIMITED RELDON PRECISION TOOLING LTD

Hellopages » Lancashire » Chorley » PR7 4LA

Company number 03497585
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address CO OP YARD, STATION ROAD, ADLINGTON CHORLEY, LANCASJIRE, PR7 4LA
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 40,000 . The most likely internet sites of D A INDUSTRIAL DESIGN LTD are www.daindustrialdesign.co.uk, and www.d-a-industrial-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. D A Industrial Design Ltd is a Private Limited Company. The company registration number is 03497585. D A Industrial Design Ltd has been working since 22 January 1998. The present status of the company is Active. The registered address of D A Industrial Design Ltd is Co Op Yard Station Road Adlington Chorley Lancasjire Pr7 4la. . MORRIS, John William is a Director of the company. WALTON, Timothy John is a Director of the company. Secretary ATHERTON, David Michael has been resigned. Secretary ATHERTON, Jeanette Gail has been resigned. Secretary ATHERTON, Lynn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ATHERTON, David Michael has been resigned. Director ATHERTON, Jeanette Gail has been resigned. Director MORRIS, John William has been resigned. Director WALTON, Timothy John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Cold forming or folding".


Current Directors

Director
MORRIS, John William
Appointed Date: 22 January 2015
40 years old

Director
WALTON, Timothy John
Appointed Date: 23 January 2015
58 years old

Resigned Directors

Secretary
ATHERTON, David Michael
Resigned: 20 December 2002
Appointed Date: 16 November 2001

Secretary
ATHERTON, Jeanette Gail
Resigned: 16 November 2001
Appointed Date: 22 January 1998

Secretary
ATHERTON, Lynn
Resigned: 22 January 2015
Appointed Date: 20 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Director
ATHERTON, David Michael
Resigned: 22 January 2015
Appointed Date: 22 January 1998
71 years old

Director
ATHERTON, Jeanette Gail
Resigned: 16 December 2002
Appointed Date: 22 January 1998
69 years old

Director
MORRIS, John William
Resigned: 23 January 2015
Appointed Date: 23 January 2015
40 years old

Director
WALTON, Timothy John
Resigned: 23 January 2015
Appointed Date: 22 January 2015
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 January 1998
Appointed Date: 22 January 1998

Persons With Significant Control

Mr John William Morris
Notified on: 22 January 2017
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John Walton
Notified on: 21 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D A INDUSTRIAL DESIGN LTD Events

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 40,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Oct 2015
Termination of appointment of Timothy John Walton as a director on 23 January 2015
...
... and 68 more events
05 Mar 1998
Secretary resigned
05 Mar 1998
Director resigned
05 Mar 1998
New secretary appointed;new director appointed
05 Mar 1998
New director appointed
22 Jan 1998
Incorporation

D A INDUSTRIAL DESIGN LTD Charges

1 March 1998
Debenture
Delivered: 17 March 1998
Status: Satisfied on 10 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…