Die Technology Limited NORWICH


Founded in 1983, Die Technology, classified under reg no. 01755336 is an active company. Currently registered at 2 Hellesdon Park Road NR6 5DR, Norwich the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Graham J., Vincent B.. Of them, Vincent B. has been with the company the longest, being appointed on 7 May 2020 and Graham J. has been with the company for the least time - from 1 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Die Technology Limited Address / Contact

Office Address 2 Hellesdon Park Road
Office Address2 Drayton High Road
Town Norwich
Post code NR6 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01755336
Date of Incorporation Thu, 22nd Sep 1983
Industry Dormant Company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Graham J.

Position: Director

Appointed: 01 September 2020

Vincent B.

Position: Director

Appointed: 07 May 2020

Richard G.

Position: Director

Appointed: 18 February 2020

Resigned: 31 July 2020

Richard K.

Position: Director

Appointed: 02 January 2014

Resigned: 31 August 2021

Victor V.

Position: Director

Appointed: 06 December 2012

Resigned: 05 February 2020

Frank P.

Position: Secretary

Appointed: 06 December 2012

Resigned: 31 January 2014

Katharine D.

Position: Director

Appointed: 20 January 2010

Resigned: 23 April 2010

Gary J.

Position: Director

Appointed: 09 October 2009

Resigned: 06 December 2012

Gary J.

Position: Secretary

Appointed: 09 October 2009

Resigned: 06 December 2012

Benjamin W.

Position: Director

Appointed: 01 February 2007

Resigned: 31 December 2009

Thian C.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Laura H.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Susan H.

Position: Director

Appointed: 03 May 2006

Resigned: 27 April 2007

Brian K.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Philip K.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Reva K.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Gary K.

Position: Director

Appointed: 03 May 2006

Resigned: 09 October 2009

Thian C.

Position: Secretary

Appointed: 03 May 2006

Resigned: 09 October 2009

Francis R.

Position: Secretary

Appointed: 30 March 2006

Resigned: 03 May 2006

Francis R.

Position: Director

Appointed: 30 March 2006

Resigned: 23 October 2009

Alan T.

Position: Director

Appointed: 30 March 2006

Resigned: 30 November 2013

June W.

Position: Director

Appointed: 01 October 2001

Resigned: 30 March 2006

Robin W.

Position: Secretary

Appointed: 30 September 1999

Resigned: 30 March 2006

Graham W.

Position: Director

Appointed: 30 September 1999

Resigned: 30 March 2006

Wendy W.

Position: Secretary

Appointed: 31 October 1991

Resigned: 30 September 1999

Eric W.

Position: Director

Appointed: 31 October 1991

Resigned: 30 September 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Micross Components Ltd from Norwich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Micross Components Ltd

2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Register Of England And Wales
Registration number 01803460
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements