DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.
Overview
Company Name | DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC014586 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. located?
Registered Office Address | C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road AB15 4ZT Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?
Company Name | From | Until |
---|---|---|
BITUMEN INDUSTRIES LIMITED | Apr 30, 1927 | Apr 30, 1927 |
What are the latest accounts for DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?
Last Confirmation Statement Made Up To | Jun 03, 2025 |
---|---|
Next Confirmation Statement Due | Jun 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2024 |
Overdue | No |
What are the latest filings for DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Amit Kumar Sood on Mar 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Steven John Costello on Mar 17, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Bandhart Overseas as a person with significant control on May 31, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Mitre Secretaries Limited as a secretary on Mar 26, 2024 | 1 pages | TM02 | ||
Appointment of Steven John Costello as a secretary on Mar 26, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Amit Kumar Sood on May 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Steven John Costello on Jul 22, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O C/O Cms Cameron Mckenna Llp 6 Queens Road Aberdeen AB15 4ZT to C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road Aberdeen AB15 4ZT on Jun 03, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Who are the officers of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | 6 Queens Road AB15 4ZT Aberdeen C/O Cms Cameron Mckenna Nabarro Olswang Llp Scotland | 321535420001 | |||||||||||
COSTELLO, Steven John | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 217824350001 | ||||||||
SMILEY, Mark Richard | Director | Bath Road SL1 4DX Slough 270 Berkshire England | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||||||
SOOD, Amit Kumar | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | England | British | Accountant | 162311340003 | ||||||||
COYNE, Julian | Secretary | 44 Thanstead Copse HP10 9YH Loudwater Buckinghamshire | British | 88220850001 | ||||||||||
GREEN, Ronald David Pacey | Secretary | 9 Malting Way TW7 6SB Isleworth Middlesex | British | 2993400004 | ||||||||||
HILL, Stephen Ronald | Secretary | 7 Cransbill Drive Bure Park OX26 3WG Bicester Oxfordshire | British | European Finance Director | 78629670001 | |||||||||
HOWELL, Ronald Victor | Secretary | 7 Monmouth Drive B73 6JQ Sutton Coldfield West Midlands | British | 307870001 | ||||||||||
JUDD, Norman Russell | Secretary | 3 Earleywood Pines Coronation Road SL5 9LH Ascot Berks | British | 47748190001 | ||||||||||
STEVENS, Matthew | Secretary | 3 Honeysuckle Cottages Forest Road RG42 4HN Binfield Berkshire | British | 74257430001 | ||||||||||
WATSON, Clive Graeme | Secretary | Woodlands 21 Stratton Road HP9 1HR Beaconsfield Buckinghamshire | British | 69872200005 | ||||||||||
WHICHELOW, Roger Alfred | Secretary | 1 Rudd Hall Rise GU15 2JZ Camberley Surrey | British | 32240010001 | ||||||||||
MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
ALLAN, Michael J | Director | Queens Road AB15 4NU Aberdeen 6 Aberdeenshire Scotland | United Kingdom | American | Vice President Finance Emea | 102412950002 | ||||||||
ALLAN, Michael J | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | United Kingdom | American | Vice-President: Finance Emea | 102412950002 | ||||||||
BOELEN, Sebastianus Antonius Theodorus | Director | 7 Highwaymans Ridge GU20 6JY Windlesham Surrey | United Kingdom | Dutch | Director:Financial Planning | 124455970001 | ||||||||
BRODDLE, Donald James | Director | 55 The Yews Oadby LE2 5EF Leicester Leicestershire | British | Director | 307890001 | |||||||||
COGZELL, Matthew James | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | United Kingdom | British | Hr Director | 162730340001 | ||||||||
COWLEY, John Mitchell | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | United Kingdom | British | Director | 162730610001 | ||||||||
CRINCE, Marcelius | Director | St.Hubertusdreef 24 FOREIGN 3090 Overijse Belgium | Dutch | Vice President Finance Bd Euro | 75403540002 | |||||||||
DUARTE, Alexandre Miguel Braz | Director | Park View House Winkfield Road SL4 4BA Windsor Berkshire | Portuguese | Vp Professional Sbu For Black | 117601180001 | |||||||||
EVANS, Barry John | Director | 40 St Marks Road Castlebank DY2 7SD Dudley West Midlands | British | Director | 1305460001 | |||||||||
FREEMAN, William Ian Bede | Director | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | Director Of Finance | 64442870001 | ||||||||
GRIFFITHS, Ronald James | Director | The Lodge KT11 2HL Cobham Surrey | British | Company Director | 307880001 | |||||||||
GUSTAFSON, Paul Arthur | Director | 20 Rodgers Road Hamden Connecticutt 06517 Usa | Usa | Director | 4882130001 | |||||||||
HILL, Stephen Ronald | Director | 7 Cransbill Drive Bure Park OX26 3WG Bicester Oxfordshire | British | European Finance Director | 78629670001 | |||||||||
HOWELL, Ronald Victor | Director | 7 Monmouth Drive B73 6JQ Sutton Coldfield West Midlands | England | British | Chartered Accountant | 307870001 | ||||||||
IRONSIDE, David James | Director | 41 Ashley Lane Hordle SO41 0GB Lymington Hampshire | British | Sales And Marketing Director | 16929000001 | |||||||||
JOHNSTON, Gavin Henry Robert | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | England | British | Chartered Accountant | 67359360002 | ||||||||
JUDD, Norman Russell | Director | 3 Earleywood Pines Coronation Road SL5 9LH Ascot Berks | British | Vp Finance & Mis | 47748190001 | |||||||||
KENNEY, Michael James | Director | Brackens Stoke Wood, SL2 4AU Stoke Poges Buckinghamshire | American | European Finance Director | 74257930001 | |||||||||
KINDER, Simon Lawrence | Director | Brockgate Cottage Cricketers Lane Warfield RG42 6JT Bracknell Berkshire | British | Director Of Marketing | 55807910001 | |||||||||
KRENS, Rick | Director | Heulberg 8 4708HL Roosendaal The Netherlands | Dutch | Financial Director | 78808710001 | |||||||||
MULLIN, Geoffrey David | Director | 4 Ffordd Cwm Cidi CF62 6LH Barry South Glamorgan | British | Commercial Director | 70142040001 | |||||||||
POWELL SMITH, Christopher Brian | Director | 32 The Avenue Kew TW9 2AJ Richmond Surrey | British | Solicitor | 2430270001 |
Who are the persons with significant control of DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bandhart Overseas | Apr 06, 2016 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0