You are here: bizstats.co.uk > a-z index > D list > DU list

Du Pont (u.k.) Industrial Limited STEVENAGE


Founded in 2000, Du Pont (u.k.) Industrial, classified under reg no. 03911468 is an active company. Currently registered at 4th Floor Kings Court SG1 2NG, Stevenage the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 7th Feb 2007 Du Pont (u.k.) Industrial Limited is no longer carrying the name Healthyxchange.

The firm has 2 directors, namely Lisa O., David S.. Of them, David S. has been with the company the longest, being appointed on 1 April 2019 and Lisa O. has been with the company for the least time - from 29 April 2022. At present 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.

Du Pont (u.k.) Industrial Limited Address / Contact

Office Address 4th Floor Kings Court
Office Address2 London Road
Town Stevenage
Post code SG1 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03911468
Date of Incorporation Tue, 18th Jan 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lisa O.

Position: Director

Appointed: 29 April 2022

David S.

Position: Director

Appointed: 01 April 2019

Stephen R.

Position: Director

Appointed: 05 February 2015

Resigned: 04 May 2022

Stephen R.

Position: Secretary

Appointed: 05 February 2015

Resigned: 04 May 2022

Adrian G.

Position: Director

Appointed: 31 January 2008

Resigned: 01 April 2019

Andrew B.

Position: Secretary

Appointed: 06 October 2005

Resigned: 05 February 2015

Michael T.

Position: Director

Appointed: 06 October 2005

Resigned: 31 January 2008

Andrew B.

Position: Director

Appointed: 03 August 2004

Resigned: 05 February 2015

Peter H.

Position: Director

Appointed: 01 November 2001

Resigned: 03 August 2004

Austin S.

Position: Director

Appointed: 28 February 2001

Resigned: 01 November 2001

Sarah C.

Position: Secretary

Appointed: 28 February 2001

Resigned: 06 October 2005

Sarah C.

Position: Director

Appointed: 20 May 2000

Resigned: 06 October 2005

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 2000

Resigned: 18 January 2000

John W.

Position: Director

Appointed: 18 January 2000

Resigned: 20 May 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2000

Resigned: 18 January 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 January 2000

Resigned: 18 January 2000

David E.

Position: Secretary

Appointed: 18 January 2000

Resigned: 28 February 2001

David E.

Position: Director

Appointed: 18 January 2000

Resigned: 28 February 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Du Pont (U.k.) Limited from Stevenage, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Du Pont (U.K.) Limited

4th Floor Kings Court, London Road, Stevenage, Hertfordshire, SG1 2NG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04556216
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Healthyxchange February 7, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (38 pages)

Company search

Advertisements