DYSON PRESSWORK LIMITED
MOOR STREET


Company number 00842629
Status Active
Incorporation Date 25 March 1965
Company Type Private Limited Company
Address UNIT 1, MOORSTREET INDUSTRIAL ESTATE, MOOR STREET, BRIERLEY HILL WEST MIDLANDS
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a small company made up to 31 July 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 12,100 . The most likely internet sites of DYSON PRESSWORK LIMITED are www.dysonpresswork.co.uk, and www.dyson-presswork.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. Dyson Presswork Limited is a Private Limited Company. The company registration number is 00842629. Dyson Presswork Limited has been working since 25 March 1965. The present status of the company is Active. The registered address of Dyson Presswork Limited is Unit 1 Moorstreet Industrial Estate Moor Street Brierley Hill West Midlands. . MALEK, Andrew Jozef is a Secretary of the company. NEWMAN, Gordon John is a Director of the company. NICHOLLS, Karen Ann is a Director of the company. ROBERTS, Susan Patricia is a Director of the company. Secretary MALEK, Andrew Josef has been resigned. Director EVANS, Louis Leonard has been resigned. Director OLDACRE, Reginald has been resigned. Director RILEY, Jeffrey John has been resigned. Director SPRUCE, Stephen John Thomas has been resigned. Director TIPTON, Stephen Gary has been resigned. The company operates in "Manufacture of cutlery".


Current Directors

Secretary
MALEK, Andrew Jozef
Appointed Date: 15 April 1986

Director
NEWMAN, Gordon John

81 years old

Director
NICHOLLS, Karen Ann

67 years old

Director
ROBERTS, Susan Patricia
Appointed Date: 27 January 2014
63 years old

Resigned Directors

Secretary
MALEK, Andrew Josef
Resigned: 15 April 2005

Director
EVANS, Louis Leonard
Resigned: 22 October 2013
95 years old

Director
OLDACRE, Reginald
Resigned: 31 July 1995
84 years old

Director
RILEY, Jeffrey John
Resigned: 24 December 1992
94 years old

Director
SPRUCE, Stephen John Thomas
Resigned: 28 May 2004
71 years old

Director
TIPTON, Stephen Gary
Resigned: 23 August 2012
Appointed Date: 01 June 2006
70 years old

Persons With Significant Control

Easiflo Investments Limited
Notified on: 12 January 2017
Nature of control: Ownership of shares – 75% or more

DYSON PRESSWORK LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
03 Jan 2017
Accounts for a small company made up to 31 July 2016
21 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12,100

06 Dec 2015
Accounts for a small company made up to 31 July 2015
28 Jan 2015
Accounts for a small company made up to 31 July 2014
...
... and 77 more events
22 Mar 1988
Return made up to 14/01/88; full list of members

13 Feb 1987
Full accounts made up to 31 July 1986

13 Feb 1987
Return made up to 14/01/87; full list of members

19 May 1986
Secretary resigned;new secretary appointed

25 Mar 1965
Incorporation