Company number 04153802
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address 6 NEW STREET SQUARE, LONDON, EC4A 3LX
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 28140 - Manufacture of taps and valves, 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of DI U.K. LIMITED are www.diuk.co.uk, and www.di-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Di U K Limited is a Private Limited Company.
The company registration number is 04153802. Di U K Limited has been working since 05 February 2001.
The present status of the company is Active. The registered address of Di U K Limited is 6 New Street Square London Ec4a 3lx. . BOND, Robert Thomas James is a Secretary of the company. HOFMANN, Martin Gerhard is a Director of the company. KERR, Samuel David James is a Director of the company. MONKS, Paul Andrew is a Director of the company. Secretary TOSTEE, Jacques Georges Fernand has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director BROWN, David has been resigned. Director CANNON, Thomas Dylan has been resigned. Director FARRELL, John has been resigned. Director HUMPHRIES, Robert Geoffrey has been resigned. Director KERNAN, Richard Thomas has been resigned. Director LASS, Jeffrey Robert has been resigned. Director NATTIER, James Arthur has been resigned. Director NICHOLSON, Stephen John has been resigned. Director O'MALLEY, Alexander has been resigned. Director TRACEY, Damian James has been resigned. Director WILSON, John Walker has been resigned. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Manufacture of pumps".
Current Directors
Resigned Directors
Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 27 February 2008
Appointed Date: 11 May 2001
Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 27 March 2001
Appointed Date: 05 February 2001
Director
BROWN, David
Resigned: 01 December 2011
Appointed Date: 05 March 2008
63 years old
Director
FARRELL, John
Resigned: 31 December 2004
Appointed Date: 10 May 2001
74 years old
Director
LUDGATE NOMINEES LIMITED
Resigned: 27 March 2001
Appointed Date: 05 February 2001
Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 27 March 2001
Appointed Date: 05 February 2001
Persons With Significant Control
Sondex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DI U.K. LIMITED Events
08 Mar 2017
Confirmation statement made on 5 February 2017 with updates
15 Dec 2016
Full accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
09 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
...
... and 88 more events
30 Mar 2001
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
30 Mar 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
30 Mar 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
16 Mar 2001
Company name changed ludgate 253 LIMITED\certificate issued on 16/03/01
05 Feb 2001
Incorporation
28 July 2005
An omnibus letter of set-off
Delivered: 4 August 2005
Status: Satisfied
on 9 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
14 August 2003
Rent deposit deed
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Happy Harvest Limited
Description: £42,887.50.
19 June 2002
Rent deposit deed
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Howard Tenens Associates Limited
Description: £16,000 together with any sums paid from time to time by…
12 April 2002
Rent deposit deed
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Ocular Sciences UK Limited
Description: Unit 1 yeoman industrial estate test lane nursling…