Dockside Road
Middlesbrough
Cleveland
TS6 6UZ
Director Name | Mr Neil Tennant |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ |
Director Name | Mr Gary Wallace |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(4 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ |
Director Name | Mr Christopher John Weekes |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(4 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ |
Secretary Name | Mr Gary Wallace |
---|---|
Status | Current |
Appointed | 29 April 2022(4 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ |
Director Name | Mr David Arthur Powell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 160 Great North Road Hatfield Hertfordshire AL9 5JW |
Director Name | Mr John Robert Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ |
Registered Address | Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (4 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 June 2017 | Delivered on: 27 June 2017 Persons entitled: Hephaestus Holdings Limited Classification: A registered charge Particulars: No property. Outstanding |
20 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
27 March 2023 | Statement by Directors (2 pages) |
24 March 2023 | Statement of capital on 24 March 2023
|
24 March 2023 | Solvency Statement dated 22/03/23 (1 page) |
24 March 2023 | Resolutions
|
7 March 2023 | Satisfaction of charge 107544500001 in full (1 page) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Mr Christopher John Weekes as a director on 29 April 2022 (2 pages) |
3 May 2022 | Appointment of Mr Gary Wallace as a secretary on 29 April 2022 (2 pages) |
3 May 2022 | Termination of appointment of John Robert Smith as a director on 29 April 2022 (1 page) |
3 May 2022 | Appointment of Mr Gary Wallace as a director on 29 April 2022 (2 pages) |
1 April 2022 | Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW United Kingdom to Diffusion Alloys Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 1 April 2022 (1 page) |
2 March 2022 | Termination of appointment of David Arthur Powell as a director on 17 February 2022 (1 page) |
26 January 2022 | Full accounts made up to 31 March 2021 (24 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
4 May 2020 | Notification of Time to Act Limited as a person with significant control on 14 August 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
4 May 2020 | Cessation of Lisa Randall as a person with significant control on 14 August 2019 (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
12 September 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
12 September 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
29 August 2017 | Registration of charge 107544500002, created on 25 August 2017 (24 pages) |
29 August 2017 | Registration of charge 107544500002, created on 25 August 2017 (24 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
27 June 2017 | Registration of charge 107544500001, created on 19 June 2017 (28 pages) |
27 June 2017 | Registration of charge 107544500001, created on 19 June 2017 (28 pages) |
20 June 2017 | Appointment of Mr David Arthur Powell as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Neil Tennant as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr John Robert Smith as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr David Arthur Powell as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr John Robert Smith as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Neil Tennant as a director on 19 June 2017 (2 pages) |
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|