Check the

DUAL METALLISING LIMITED

Company
DUAL METALLISING LIMITED (01775336)

DUAL METALLISING

Phone: 01217 082 748
B⁺ rating

ABOUT DUAL METALLISING LIMITED

Welcome to Dual Metallising

Dual Metallising Limited was established in 1982. The Birmingham based company specialise in vacuum metallising, plastic injection moulding and spray painting for a range of markets including retail, brewing and automotive. Dual offer different finishes for large production quantities down to single items.

We would be happy to give you a tour of our facilities and talk to you about your needs and how we can help you achieve these by showing you our processes.

Dual Metallising Limited. Unit 12/14, The Business Centre, James Road, Tyseley, Birmingham. B11 2BA

KEY FINANCES

Year
2015
Assets
£391.1k ▲ £46.16k (13.38 %)
Cash
£260.41k ▲ £127.79k (96.35 %)
Liabilities
£129.09k ▼ £-14.36k (-10.01 %)
Net Worth
£262.01k ▲ £60.52k (30.04 %)

REGISTRATION INFO

Company name
DUAL METALLISING LIMITED
Company number
01775336
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Dec 1983
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
www.dual-metallising.co.uk
Phones
01217 082 748
Registered Address
UNIT 6 JUNCTION SIX INDUSTRIAL PARK,
ELECTRIC AVENUE,
BIRMINGHAM,
WEST MIDLANDS,
ENGLAND,
B6 7JJ

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Memorandum and Articles of Association

CHARGES

29 June 2016
Status
Outstanding
Delivered
4 July 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

29 June 2016
Status
Outstanding
Delivered
4 July 2016
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

29 June 2016
Status
Outstanding
Delivered
1 July 2016
Persons entitled
Birmingham City Council
Description
1. a fixed charge over all land vested in or charged to the…

4 April 2016
Status
Outstanding
Delivered
5 April 2016
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

11 January 2016
Status
Outstanding
Delivered
11 January 2016
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

9 December 2015
Status
Outstanding
Delivered
10 December 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

1 November 1999
Status
Satisfied on 9 December 2003
Delivered
2 November 1999
Persons entitled
Girobank PLC
Description
Property k/a units 12/14 the business centre 20 james road…

1 November 1999
Status
Satisfied on 9 December 2003
Delivered
2 November 1999
Persons entitled
Girobank PLC
Description
Fixed and floating charges over the undertaking and all…

4 March 1993
Status
Satisfied on 8 December 1999
Delivered
6 March 1993
Persons entitled
Alliance and Leicester Building Society
Description
First equitable charge over each and all of the agreements…

27 August 1992
Status
Satisfied on 14 March 2006
Delivered
7 September 1992
Persons entitled
Lloyds Bank PLC
Description
Units 12/14 the business centre,20 james…

27 October 1989
Status
Satisfied on 8 December 1999
Delivered
8 November 1989
Persons entitled
Alliance & Leicester Building Society
Description
Units 12 & 14 the business centre 20 james road tyseley…

See Also


Last update 2018

DUAL METALLISING LIMITED DIRECTORS

Adrian Berry

  Acting
Appointed
30 October 2015
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands, England, B6 7JJ
Country Of Residence
England
Name
BERRY, Adrian

Kathryn Anne Jenkins

  Acting
Appointed
30 October 2015
Occupation
Finance Director
Role
Director
Age
59
Nationality
British
Address
Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands, England, B6 7JJ
Country Of Residence
England
Name
JENKINS, Kathryn Anne

Richard Ivor Taffinder

  Acting
Appointed
30 October 2015
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands, England, B6 7JJ
Country Of Residence
England
Name
TAFFINDER, Richard Ivor

Jean Elizabeth Endall

  Resigned
Resigned
27 May 1994
Role
Secretary
Address
24 Bibury Road, Hall Green, Birmingham, West Midlands, B28 0HQ
Name
ENDALL, Jean Elizabeth

Olga Joy Franks

  Resigned
Appointed
27 May 1994
Resigned
30 October 2015
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Units 12-14 The Business Centre, 20 James Road, Tyseley, Birmingham, B11 2BA
Name
FRANKS, Olga Joy

Jean Elizabeth Endall

  Resigned
Resigned
27 May 1994
Occupation
Secretary
Role
Director
Age
77
Nationality
British
Address
24 Bibury Road, Hall Green, Birmingham, West Midlands, B28 0HQ
Name
ENDALL, Jean Elizabeth

Stephen James Endall

  Resigned
Resigned
27 May 1994
Occupation
Sales Director
Role
Director
Age
77
Nationality
British
Address
24 Bibury Road, Hall Green, Birmingham, West Midlands, B28 0HQ
Name
ENDALL, Stephen James

Olga Joy Franks

  Resigned
Resigned
30 October 2015
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Units 12-14 The Business Centre, 20 James Road, Tyseley, Birmingham, B11 2BA
Country Of Residence
United Kingdom
Name
FRANKS, Olga Joy

Peter James Franks

  Resigned
Resigned
30 October 2015
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Units 12-14 The Business Centre, 20 James Road, Tyseley, Birmingham, B11 2BA
Country Of Residence
England
Name
FRANKS, Peter James

REVIEWS


Check The Company
Very good according to the company’s financial health.