D & M PLATING LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV9 5HD

Company number 03854644
Status Active
Incorporation Date 7 October 1999
Company Type Private Limited Company
Address SILVER & CO, 1 PENDEFORD PLACE, SIDESTRAND, PENDEFORD BUSINESS PARK, WOLVERHAMPTON, WV9 5HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 038546440007, created on 4 January 2017; Registration of charge 038546440008, created on 4 January 2017; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of D & M PLATING LIMITED are www.dmplating.co.uk, and www.d-m-plating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. D M Plating Limited is a Private Limited Company. The company registration number is 03854644. D M Plating Limited has been working since 07 October 1999. The present status of the company is Active. The registered address of D M Plating Limited is Silver Co 1 Pendeford Place Sidestrand Pendeford Business Park Wolverhampton Wv9 5hd. . SINGH, Mohinder is a Secretary of the company. AUJLAY, Lukhvear Singh is a Director of the company. SINGH, Harjinder Paul is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary SINGH, Gurmit has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SINGH, Mohinder
Appointed Date: 30 April 2005

Director
AUJLAY, Lukhvear Singh
Appointed Date: 30 April 2005
52 years old

Director
SINGH, Harjinder Paul
Appointed Date: 07 October 1999
67 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Secretary
SINGH, Gurmit
Resigned: 30 April 2005
Appointed Date: 07 October 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 07 October 1999
Appointed Date: 07 October 1999

Persons With Significant Control

Mr Harjinder Paul Singh
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lukhvear Singh Aujlay
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & M PLATING LIMITED Events

20 Jan 2017
Registration of charge 038546440007, created on 4 January 2017
20 Jan 2017
Registration of charge 038546440008, created on 4 January 2017
18 Oct 2016
Confirmation statement made on 7 October 2016 with updates
07 Sep 2016
Registration of charge 038546440006, created on 24 August 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 55 more events
17 Nov 1999
Secretary resigned
16 Nov 1999
Registered office changed on 16/11/99 from: 12-14 saint mary street newport salop TF10 7AB
16 Nov 1999
New director appointed
16 Nov 1999
New secretary appointed
07 Oct 1999
Incorporation

D & M PLATING LIMITED Charges

4 January 2017
Charge code 0385 4644 0008
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the west side of corser street wolverhampton…
4 January 2017
Charge code 0385 4644 0007
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north east side of swan street…
24 August 2016
Charge code 0385 4644 0006
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Sarah Elizabeth Harris Stuart Martin Bradburn
Description: F/H swan house swan street wolverhampton t/no.WM430703.
5 June 2013
Charge code 0385 4644 0005
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 January 2008
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 107 wrottesley road west, tettenhall, wolverhampton. By way…
15 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74 high street stourbridge west midlands…
29 June 2000
Legal charge
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land being land on the east side of swan street.
5 May 2000
Debenture
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…