T.& T.(DUDLEY)TOOLS AND ENGINEERING LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » DY4 9AU

Company number 00750399
Status Active
Incorporation Date 15 February 1963
Company Type Private Limited Company
Address UNITS 4-7 FACTORY ROAD, TIPTON, WEST MIDLANDS, DY4 9AU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2,000 . The most likely internet sites of T.& T.(DUDLEY)TOOLS AND ENGINEERING LIMITED are www.ttdudleytoolsandengineering.co.uk, and www.t-t-dudley-tools-and-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. T T Dudley Tools and Engineering Limited is a Private Limited Company. The company registration number is 00750399. T T Dudley Tools and Engineering Limited has been working since 15 February 1963. The present status of the company is Active. The registered address of T T Dudley Tools and Engineering Limited is Units 4 7 Factory Road Tipton West Midlands Dy4 9au. . JONES, David Julian Rhys is a Secretary of the company. JONES, David Julian Rhys is a Director of the company. JONES, Jacqueline Dawn Marie is a Director of the company. Secretary TROTH, Cathleen Mary has been resigned. Director PORTER, Robert Bruce has been resigned. Director TROTH, Cathleen Mary has been resigned. Director TROTH, Constance Marjorie has been resigned. Director TROTH, Roger William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JONES, David Julian Rhys
Appointed Date: 25 May 2000

Director
JONES, David Julian Rhys
Appointed Date: 25 May 2000
69 years old

Director
JONES, Jacqueline Dawn Marie
Appointed Date: 14 April 2007
71 years old

Resigned Directors

Secretary
TROTH, Cathleen Mary
Resigned: 25 May 2000

Director
PORTER, Robert Bruce
Resigned: 14 April 2007
Appointed Date: 25 May 2000
99 years old

Director
TROTH, Cathleen Mary
Resigned: 25 May 2000
Appointed Date: 10 January 1997
78 years old

Director
TROTH, Constance Marjorie
Resigned: 10 January 1997
102 years old

Director
TROTH, Roger William
Resigned: 25 May 2000
78 years old

Persons With Significant Control

Mr David Julian Rhys Jones
Notified on: 24 November 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T.& T.(DUDLEY)TOOLS AND ENGINEERING LIMITED Events

25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,000

...
... and 69 more events
27 Jan 1989
Return made up to 31/10/88; full list of members

04 Jan 1988
Accounts made up to 31 March 1987

04 Jan 1988
Return made up to 15/09/87; full list of members

28 Jan 1987
Return made up to 15/09/86; full list of members

19 Dec 1986
Full accounts made up to 31 March 1986