ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dyson Presswork Limited

Dyson Presswork Limited is a liquidation company incorporated on 25 March 1965 with the registered office located in Birmingham, West Midlands. Dyson Presswork Limited was registered 60 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
00842629
Private limited company
Age
60 years
Incorporated 25 March 1965
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1656 days
Dated 12 January 2020 (5 years ago)
Next confirmation dated 12 January 2021
Was due on 23 February 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1955 days
For period 1 Aug31 Jul 2018 (12 months)
Accounts type is Small
Next accounts for period 31 July 2019
Was due on 30 April 2020 (5 years ago)
Contact
Address
79 Caroline Street
Birmingham
B3 1UP
Address changed on 23 Nov 2021 (3 years ago)
Previous address was Unit G Brockmoor Park Industial Estate Moor Street Brierley Hill West Midlands DY5 3TG England
Telephone
0138477252
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British
Director • Secretary • British • Lives in England • Born in Jan 1958
Secretary • British
Easiflo Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dyson Products Limited
Mrs Karen ANN Nicholls, Susan Patricia Evans, and 1 more are mutual people.
Active
Easiflo Investments Limited
Mrs Karen ANN Nicholls and Susan Patricia Evans are mutual people.
Active
Easiflo Fabrications Limited
Mrs Karen ANN Nicholls and Andrew Jozef Malek are mutual people.
Active
Grey House Investments Limited
Mrs Karen ANN Nicholls is a mutual person.
Active
Easiflo Group Services Limited
Mrs Karen ANN Nicholls, Susan Patricia Evans, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period 31 Jul31 Jul 2018
Traded for 12 months
Cash in Bank
£22
Decreased by £336 (-94%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£266.55K
Increased by £994 (0%)
Total Liabilities
-£415.41K
Increased by £55.79K (+16%)
Net Assets
-£148.86K
Decreased by £54.8K (+58%)
Debt Ratio (%)
156%
Increased by 20.43% (+15%)
Latest Activity
Registered Address Changed
3 Years Ago on 23 Nov 2021
Gordon John Newman Resigned
4 Years Ago on 15 Nov 2020
Registered Address Changed
5 Years Ago on 22 Jan 2020
Confirmation Submitted
5 Years Ago on 21 Jan 2020
Easiflo Investments Limited (PSC) Details Changed
5 Years Ago on 11 Jan 2020
Registered Address Changed
5 Years Ago on 16 Oct 2019
Voluntary Liquidator Appointed
5 Years Ago on 15 Oct 2019
Registered Address Changed
6 Years Ago on 5 Feb 2019
Small Accounts Submitted
6 Years Ago on 31 Jan 2019
Mrs Susan Patricia Roberts Details Changed
7 Years Ago on 5 Apr 2018
Get Credit Report
Discover Dyson Presswork Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit G Brockmoor Park Industial Estate Moor Street Brierley Hill West Midlands DY5 3TG England to 79 Caroline Street Birmingham B3 1UP on 23 November 2021
Submitted on 23 Nov 2021
Liquidators' statement of receipts and payments to 6 October 2021
Submitted on 23 Nov 2021
Termination of appointment of Gordon John Newman as a director on 15 November 2020
Submitted on 16 Dec 2020
Liquidators' statement of receipts and payments to 6 October 2020
Submitted on 22 Oct 2020
Registered office address changed from 79 Caroline Street Birmingham B3 1UP to Unit G Brockmoor Park Industial Estate Moor Street Brierley Hill West Midlands DY5 3TG on 22 January 2020
Submitted on 22 Jan 2020
Confirmation statement made on 12 January 2020 with updates
Submitted on 21 Jan 2020
Change of details for Easiflo Investments Limited as a person with significant control on 11 January 2020
Submitted on 21 Jan 2020
Registered office address changed from Unit 1 Moor Street Industrial Estate Moor Street Brierley Hill West Midlands DY5 3TS to 79 Caroline Street Birmingham B3 1UP on 16 October 2019
Submitted on 16 Oct 2019
Statement of affairs
Submitted on 15 Oct 2019
Appointment of a voluntary liquidator
Submitted on 15 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year