John Ayrey Die-casts Limited

General information

Name:

John Ayrey Die-casts Ltd

Office Address:

Unit 8A Sapper Jordan Rossi Park Otley Road BD17 7AX Baildon

Number: 03234257

Incorporation date: 1996-08-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Ayrey Die-casts came into being in 1996 as a company enlisted under no 03234257, located at BD17 7AX Baildon at Unit 8A Sapper Jordan Rossi Park. The firm has been in business for 28 years and its official state is active. This company's principal business activity number is 46900 - Non-specialised wholesale trade. December 31, 2022 is the last time company accounts were filed.

Current directors registered by this limited company are: Daniel B. arranged to perform management duties in 2019 in May, Iain H. arranged to perform management duties five years ago, Susan S. arranged to perform management duties in 2019 in January and 3 others listed below. To provide support to the directors, the abovementioned limited company has been utilizing the skillset of Susan S. as a secretary for the last twenty two years.

Executives who have control over the firm are as follows: Norman H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Judith H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel B.

Role: Director

Appointed: 29 May 2019

Latest update: 17 January 2024

Iain H.

Role: Director

Appointed: 01 January 2019

Latest update: 17 January 2024

Susan S.

Role: Director

Appointed: 01 January 2019

Latest update: 17 January 2024

Heather B.

Role: Director

Appointed: 01 January 2019

Latest update: 17 January 2024

Susan S.

Role: Secretary

Appointed: 01 August 2002

Latest update: 17 January 2024

Norman H.

Role: Director

Appointed: 06 August 1996

Latest update: 17 January 2024

Andrew F.

Role: Director

Appointed: 06 August 1996

Latest update: 17 January 2024

People with significant control

Norman H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judith H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Andrew F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
John S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
27
Company Age

Similar companies nearby

Closest companies