Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUAL METALLISING LIMITED
Company Information for

DUAL METALLISING LIMITED

12 THE BUSINESS CENTRE, 21 JAMES ROAD, TYSELEY, BIRMINGHAM, B11 2BA,
Company Registration Number
01775336
Private Limited Company
Active

Company Overview

About Dual Metallising Ltd
DUAL METALLISING LIMITED was founded on 1983-12-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". Dual Metallising Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUAL METALLISING LIMITED
 
Legal Registered Office
12 THE BUSINESS CENTRE, 21 JAMES ROAD
TYSELEY
BIRMINGHAM
B11 2BA
Other companies in B11
 
Telephone0121 708 2748
 
Filing Information
Company Number 01775336
Company ID Number 01775336
Date formed 1983-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB389232620  
Last Datalog update: 2024-03-06 23:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUAL METALLISING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUAL METALLISING LIMITED
The following companies were found which have the same name as DUAL METALLISING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUAL METALLISING CHESTER LTD Cavendish House 39-41 Waterloo Street WATERLOO STREET Birmingham B2 5PP Liquidation Company formed on the 2020-12-17

Company Officers of DUAL METALLISING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES LAUGHARNE
Company Secretary 2017-09-01
ADRIAN BERRY
Director 2015-10-30
KATHRYN ANNE JENKINS
Director 2015-10-30
ROBERT JAMES LAUGHARNE
Director 2017-09-01
RICHARD IVOR TAFFINDER
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
OLGA JOY FRANKS
Company Secretary 1994-05-27 2015-10-30
OLGA JOY FRANKS
Director 1991-02-28 2015-10-30
PETER JAMES FRANKS
Director 1991-02-28 2015-10-30
JEAN ELIZABETH ENDALL
Company Secretary 1991-02-28 1994-05-27
JEAN ELIZABETH ENDALL
Director 1991-02-28 1994-05-27
STEPHEN JAMES ENDALL
Director 1991-02-28 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN BERRY HILLS NUMBERPLATES LIMITED Director 2015-03-03 CURRENT 2013-12-03 Active
ADRIAN BERRY HILLS SOLUTIONS LIMITED Director 2013-04-01 CURRENT 1928-12-01 Active - Proposal to Strike off
KATHRYN ANNE JENKINS HILLS NUMBERPLATES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
KATHRYN ANNE JENKINS HILLS SOLUTIONS LIMITED Director 2010-05-13 CURRENT 1928-12-01 Active - Proposal to Strike off
KATHRYN ANNE JENKINS HILLS NUMBERPLATE HOLDINGS LIMITED Director 2008-09-09 CURRENT 2001-06-01 Active - Proposal to Strike off
ROBERT JAMES LAUGHARNE HILLS NUMBERPLATE HOLDINGS LIMITED Director 2017-09-01 CURRENT 2001-06-01 Active - Proposal to Strike off
ROBERT JAMES LAUGHARNE HILLS NUMBERPLATES LIMITED Director 2017-09-01 CURRENT 2013-12-03 Active
ROBERT JAMES LAUGHARNE HILLS SOLUTIONS LIMITED Director 2017-09-01 CURRENT 1928-12-01 Active - Proposal to Strike off
RICHARD IVOR TAFFINDER IMCO (2015) LIMITED Director 2015-05-18 CURRENT 2015-05-18 Dissolved 2016-11-29
RICHARD IVOR TAFFINDER JAMES NASH RACING LTD Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
RICHARD IVOR TAFFINDER HILLS NUMBERPLATES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
RICHARD IVOR TAFFINDER BRAKECO LIMITED Director 2002-12-23 CURRENT 1969-06-26 Dissolved 2015-03-24
RICHARD IVOR TAFFINDER TYRESAFE DISTRIBUTION LIMITED Director 2002-12-23 CURRENT 1984-05-25 Dissolved 2015-03-24
RICHARD IVOR TAFFINDER STATEFRESH LIMITED Director 2001-10-31 CURRENT 1987-10-30 Dissolved 2015-03-24
RICHARD IVOR TAFFINDER HILLS NUMBERPLATE HOLDINGS LIMITED Director 2001-06-01 CURRENT 2001-06-01 Active - Proposal to Strike off
RICHARD IVOR TAFFINDER HILLS SOLUTIONS LIMITED Director 1993-06-01 CURRENT 1928-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-06-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017753360010
2021-01-25PSC07CESSATION OF HILLS NUMBERPLATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW HIPKISS
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Unit 6 Junction Six Industrial Park Electric Avenue Birmingham West Midlands B6 7JJ England
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE JENKINS
2021-01-25TM02Termination of appointment of Robert James Laugharne on 2021-01-20
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 017753360012
2021-01-15AP01DIRECTOR APPOINTED MR DAVID ANDREW HIPKISS
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BERRY
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017753360011
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017753360011
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017753360009
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017753360009
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR ROBERT JAMES LAUGHARNE
2017-10-03AP03Appointment of Mr Robert James Laugharne as company secretary on 2017-09-01
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017753360008
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017753360007
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017753360006
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12MEM/ARTSARTICLES OF ASSOCIATION
2016-07-12RES01ADOPT ARTICLES 12/07/16
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017753360011
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017753360010
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017753360009
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017753360008
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-15AA01Previous accounting period shortened from 31/08/16 TO 31/12/15
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017753360007
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017753360006
2015-11-25AP01DIRECTOR APPOINTED MR ADRIAN BERRY
2015-11-25AP01DIRECTOR APPOINTED MRS KATHRYN ANNE JENKINS
2015-11-24AP01DIRECTOR APPOINTED MR RICHARD IVOR TAFFINDER
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM UNIT 6 JUNCTION SIX INDUCTRIAL PARK ELECTRIC AVENUE BIRMINGHAM WEST MIDLANDS B6 7JJ ENGLAND
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM UNITS 12-14 THE BUSINESS CENTRE 20 JAMES ROAD TYSELEY BIRMINGHAM B11 2BA
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANKS
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR OLGA FRANKS
2015-11-24TM02APPOINTMENT TERMINATED, SECRETARY OLGA FRANKS
2015-10-01AA31/08/15 TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-06AR0128/02/15 FULL LIST
2014-11-07AA31/08/14 TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0128/02/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES FRANKS / 28/02/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA JOY FRANKS / 28/02/2014
2014-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / OLGA JOY FRANKS / 28/02/2014
2013-11-08AA31/08/13 TOTAL EXEMPTION SMALL
2013-04-03AR0128/02/13 FULL LIST
2012-11-27AA31/08/12 TOTAL EXEMPTION SMALL
2012-03-07AR0128/02/12 FULL LIST
2011-12-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-03-07AR0128/02/11 FULL LIST
2010-10-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-03-19AR0128/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FRANKS / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA JOY FRANKS / 01/10/2009
2009-11-13AA31/08/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-04-28363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-16363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-03-16363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-12363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-02-27363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-02-28363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-02-28363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-21AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-02-24363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-12-09AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-02-26363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-03-04363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-03-06363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-02-21363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-11-1088(2)RAD 07/11/94--------- £ SI 900@1=900 £ IC 100/1000
1994-11-09AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-06-21288DIRECTOR RESIGNED
1994-06-21287REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 24 BIBURY ROAD HALL GREEN BIRMINGHAM B28 OHQ
1994-06-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-03-29363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1994-03-22AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-06-15AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-16363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1993-03-06395PARTICULARS OF MORTGAGE/CHARGE
1992-09-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to DUAL METALLISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUAL METALLISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-29 Outstanding BIRMINGHAM CITY COUNCIL
2016-06-29 Outstanding RBS INVOICE FINANCE LIMITED
2016-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-04 Satisfied HSBC BANK PLC
2016-01-11 Satisfied HSBC INVOICE FINANCE (UK) LTD
2015-12-09 Satisfied HSBC BANK PLC
DEBENTURE 1999-11-01 Satisfied GIROBANK PLC
DIRECT LEGAL CHARGE 1999-11-01 Satisfied GIROBANK PLC
SUPPLEMENTAL DEBENTURE 1993-03-04 Satisfied ALLIANCE AND LEICESTER BUILDING SOCIETY
SINGLE DEBENTURE 1992-08-27 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-10-27 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-08-31 £ 186,963
Creditors Due Within One Year 2012-08-31 £ 144,239
Provisions For Liabilities Charges 2013-08-31 £ 22,054
Provisions For Liabilities Charges 2012-08-31 £ 19,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUAL METALLISING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 176,419
Cash Bank In Hand 2012-08-31 £ 203,813
Current Assets 2013-08-31 £ 402,154
Current Assets 2012-08-31 £ 322,321
Debtors 2013-08-31 £ 135,535
Debtors 2012-08-31 £ 100,217
Shareholder Funds 2013-08-31 £ 311,297
Shareholder Funds 2012-08-31 £ 268,204
Stocks Inventory 2013-08-31 £ 20,200
Stocks Inventory 2012-08-31 £ 18,291
Tangible Fixed Assets 2013-08-31 £ 118,160
Tangible Fixed Assets 2012-08-31 £ 109,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUAL METALLISING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DUAL METALLISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUAL METALLISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as DUAL METALLISING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUAL METALLISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUAL METALLISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUAL METALLISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.