DTEC FABRICATIONS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4HP

Company number 04090835
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address CHURCHILLS YARD, WHIELDON ROAD, STOKE-ON-TRENT, ENGLAND, ST4 4HP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Registered office address changed from Churchills Yard Whieldon Road Stoke on Trent Staffordshire ST4 4HQ to Churchills Yard Whieldon Road Stoke-on-Trent ST4 4HP on 24 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DTEC FABRICATIONS LIMITED are www.dtecfabrications.co.uk, and www.dtec-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Dtec Fabrications Limited is a Private Limited Company. The company registration number is 04090835. Dtec Fabrications Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of Dtec Fabrications Limited is Churchills Yard Whieldon Road Stoke On Trent England St4 4hp. . CLORLEY, Duane is a Director of the company. MILLIGAN, Harold Bruce is a Director of the company. Secretary ARYAN, Aadam Faqir has been resigned. Secretary MILLIGAN, Victoria Ellen has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director ANSON, Neil has been resigned. Director ARYAN, Aadam Faqir has been resigned. Director WINTON, Richard Joseph has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CLORLEY, Duane
Appointed Date: 01 January 2013
46 years old

Director
MILLIGAN, Harold Bruce
Appointed Date: 18 October 2000
74 years old

Resigned Directors

Secretary
ARYAN, Aadam Faqir
Resigned: 31 August 2007
Appointed Date: 18 October 2000

Secretary
MILLIGAN, Victoria Ellen
Resigned: 28 October 2011
Appointed Date: 31 August 2007

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 18 October 2000
Appointed Date: 16 October 2000

Director
ANSON, Neil
Resigned: 31 March 2013
Appointed Date: 04 January 2010
56 years old

Director
ARYAN, Aadam Faqir
Resigned: 31 August 2007
Appointed Date: 18 October 2000
66 years old

Director
WINTON, Richard Joseph
Resigned: 23 June 2008
Appointed Date: 18 February 2004
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 18 October 2000
Appointed Date: 16 October 2000

Persons With Significant Control

Mr Harold Bruce Milligan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DTEC FABRICATIONS LIMITED Events

25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
24 Oct 2016
Registered office address changed from Churchills Yard Whieldon Road Stoke on Trent Staffordshire ST4 4HQ to Churchills Yard Whieldon Road Stoke-on-Trent ST4 4HP on 24 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
24 Jan 2001
Director resigned
24 Jan 2001
Secretary resigned
24 Jan 2001
Accounting reference date extended from 31/10/01 to 31/12/01
23 Oct 2000
Registered office changed on 23/10/00 from: 46A syon lane isleworth middlesex TW7 5NQ
16 Oct 2000
Incorporation