DARK INDUSTRIAL HOLDINGS LIMITED
BILSTON

Hellopages » West Midlands » Wolverhampton » WV14 7HT

Company number 07191354
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address RAMSAY RUBBER & PLASTICS LIMITED, VULCAN ROAD, BILSTON, ENGLAND, WV14 7HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Director's details changed for Mr Anthony John Round on 18 April 2017; Confirmation statement made on 18 March 2017 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of DARK INDUSTRIAL HOLDINGS LIMITED are www.darkindustrialholdings.co.uk, and www.dark-industrial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bilbrook Rail Station is 6.6 miles; to Cradley Heath Rail Station is 6.7 miles; to Cannock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dark Industrial Holdings Limited is a Private Limited Company. The company registration number is 07191354. Dark Industrial Holdings Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Dark Industrial Holdings Limited is Ramsay Rubber Plastics Limited Vulcan Road Bilston England Wv14 7ht. . DELL, Michael Howard is a Secretary of the company. DELL, Michael Howard is a Director of the company. KILLEEN, Paul Martin is a Director of the company. ROUND, Anthony John is a Director of the company. Director ALLEN, Douglas John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DELL, Michael Howard
Appointed Date: 16 March 2010

Director
DELL, Michael Howard
Appointed Date: 16 March 2010
67 years old

Director
KILLEEN, Paul Martin
Appointed Date: 16 March 2010
57 years old

Director
ROUND, Anthony John
Appointed Date: 16 March 2010
75 years old

Resigned Directors

Director
ALLEN, Douglas John
Resigned: 10 November 2014
Appointed Date: 16 March 2010
86 years old

Persons With Significant Control

Mr Michael Howard Dell
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Paul Martin Killeen
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Mr Anthony John Round
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

DARK INDUSTRIAL HOLDINGS LIMITED Events

27 Apr 2017
Director's details changed for Mr Anthony John Round on 18 April 2017
21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
18 Dec 2016
Group of companies' accounts made up to 31 March 2016
19 Oct 2016
Registration of charge 071913540003, created on 14 October 2016
29 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4

...
... and 19 more events
29 Dec 2011
Total exemption small company accounts made up to 31 March 2011
15 Apr 2011
Annual return made up to 16 March 2011 with full list of shareholders
29 Sep 2010
Particulars of a mortgage or charge / charge no: 1
16 Apr 2010
Registered office address changed from Rubber Astic Limited Vulcan Road Bilston WV14 7HT United Kingdom on 16 April 2010
16 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DARK INDUSTRIAL HOLDINGS LIMITED Charges

14 October 2016
Charge code 0719 1354 0003
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
26 January 2012
All assets debenture
Delivered: 30 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2010
Debenture
Delivered: 29 September 2010
Status: Satisfied on 25 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…