D-line (europe) Limited

General information

Name:

D-line (europe) Ltd

Office Address:

D-line (europe) Ltd Alder Road West Chirton North Industrial Estate NE29 8SD North Shields

Number: 05193249

Incorporation date: 2004-07-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at D-line (europe) Ltd Alder Road, North Shields NE29 8SD D-line (europe) Limited is a Private Limited Company with 05193249 registration number. The company was started twenty years ago. The enterprise's SIC code is 27900 meaning Manufacture of other electrical equipment. Wed, 30th Nov 2022 is the last time when the company accounts were reported.

The company has two trademarks, all are valid. The first trademark was accepted in 2017. The one which will lose its validity sooner, i.e. in October, 2026 is UK00003191053.

The directors currently appointed by this specific firm are as follow: Jeremy M. selected to lead the company on 2016-07-01, Nicholas M. selected to lead the company on 2010-04-07, Philip C. selected to lead the company in 2006 in February and Paul R..

The companies that control this firm include: Luceco Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Stafford Park, TF3 3BD, Shropshire and was registered as a PSC under the registration number 02255270.

Trade marks

Trademark UK00003191053
Trademark image:-
Status:Registered
Filing date:2016-10-13
Date of entry in register:2017-01-06
Renewal date:2026-10-13
Owner name:D-Line (Europe) Limited
Owner address:Unit A5 Tromso Close, Tyne Tunnel Trading Estate, NORTH SHIELDS, United Kingdom, NE29 7XH
Trademark UK00003206528
Trademark image:-
Status:Registered
Filing date:2017-01-13
Date of entry in register:2017-04-07
Renewal date:2027-01-13
Owner name:D-Line (Europe) Limited
Owner address:Unit A5 Tromso Close, Tyne Tunnel Trading Estate, NORTH SHIELDS, United Kingdom, NE29 7XH

Financial data based on annual reports

Company staff

Jeremy M.

Role: Director

Appointed: 01 July 2016

Latest update: 16 February 2024

Nicholas M.

Role: Director

Appointed: 07 April 2010

Latest update: 16 February 2024

Philip C.

Role: Director

Appointed: 23 February 2006

Latest update: 16 February 2024

Paul R.

Role: Director

Appointed: 29 July 2004

Latest update: 16 February 2024

People with significant control

Luceco Uk Limited
Address: Building E Stafford Park 1 Stafford Park, Telford, Shropshire, TF3 3BD, United Kingdom
Legal authority The Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02255270
Notified on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip C.
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control:
substantial control or influence
Paul R.
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control:
substantial control or influence
Jeremy M.
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control:
substantial control or influence
Nicholas M.
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control:
substantial control or influence
Michael H.
Notified on 6 April 2016
Ceased on 8 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 8th, March 2024
incorporation
Free Download Download filing (37 pages)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
19
Company Age

Closest Companies - by postcode