D2 Industrial Ltd

General information

Name:

D2 Industrial Limited

Office Address:

Unit 32 Millstone Works Atlas Way S4 7QQ Sheffield

Number: 07090860

Incorporation date: 2009-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the beginning of D2 Industrial Ltd, the firm located at Unit 32 Millstone Works, Atlas Way, Sheffield. That would make 15 years D2 Industrial has been in the UK, as the company was registered on November 30, 2009. The firm Companies House Registration Number is 07090860 and the company area code is S4 7QQ. This company's SIC and NACE codes are 46750 and has the NACE code: Wholesale of chemical products. 2022-12-31 is the last time the company accounts were filed.

In order to meet the requirements of their clientele, this particular firm is consistently controlled by a unit of two directors who are John G. and Andrew M.. Their joint efforts have been of utmost use to this firm for two years.

The companies with significant control over this firm include: Pennine Lubricants Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Millstone Works, Atlas Way, S4 7QQ and was registered as a PSC under the reg no 03510091.

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 19 January 2022

Latest update: 31 March 2024

Andrew M.

Role: Director

Appointed: 19 January 2022

Latest update: 31 March 2024

People with significant control

Pennine Lubricants Limited
Address: Unit 32 Millstone Works, Atlas Way, Sheffield, S4 7QQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 03510091
Notified on 19 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darrin H.
Notified on 1 July 2016
Ceased on 19 January 2022
Nature of control:
1/2 or less of shares
Natille J.
Notified on 1 July 2016
Ceased on 19 January 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 May 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 20 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 July 2012
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

19 Station Road

Post code:

LE10 1AW

City / Town:

Hinckley

HQ address,
2013

Address:

19 Station Road

Post code:

LE10 1AW

City / Town:

Hinckley

HQ address,
2014

Address:

Sovereign House 12 Warwick Street Earlsdon

Post code:

CV5 6ET

City / Town:

Coventry

HQ address,
2015

Address:

Sovereign House 12 Warwick Street Earlsdon

Post code:

CV5 6ET

City / Town:

Coventry

HQ address,
2016

Address:

Sovereign House 12 Warwick Street Earlsdon

Post code:

CV5 6ET

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
14
Company Age

Closest Companies - by postcode