Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIEPRESS (REFRESHERATOR) LIMITED
Company Information for

DIEPRESS (REFRESHERATOR) LIMITED

INDUCTA HOUSE FRYERS ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS2 7LZ,
Company Registration Number
00903305
Private Limited Company
Liquidation

Company Overview

About Diepress (refresherator) Ltd
DIEPRESS (REFRESHERATOR) LIMITED was founded on 1967-04-11 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Diepress (refresherator) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIEPRESS (REFRESHERATOR) LIMITED
 
Legal Registered Office
INDUCTA HOUSE FRYERS ROAD
BLOXWICH
WALSALL
WEST MIDLANDS
WS2 7LZ
Other companies in B73
 
Telephone0121-359 1421
 
Filing Information
Company Number 00903305
Company ID Number 00903305
Date formed 1967-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 27/07/2021
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-28 21:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIEPRESS (REFRESHERATOR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIEPRESS (REFRESHERATOR) LIMITED

Current Directors
Officer Role Date Appointed
COSTAS IOANNIS PAPACHRISTOPHOROU
Company Secretary 1992-02-22
ALEXANDER PAPACHRISTOFOROU
Director 2011-12-05
CHRISTINA PAPACHRISTOPHOROU
Director 1997-10-20
COSTAS IOANNIS PAPACHRISTOPHOROU
Director 1992-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA PARKINSON
Director 2011-12-05 2013-08-20
CHRISTINA KEARNS
Director 1992-02-22 2001-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PAPACHRISTOFOROU DIEPRESS LTD Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2015-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Voluntary liquidation Statement of receipts and payments to 2023-08-16
2022-11-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-08-31Appointment of a voluntary liquidator
2022-08-31Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-31Voluntary liquidation Statement of affairs
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 573 Chester Road Sutton Coldfield West Midlands B73 5HU
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM 573 Chester Road Sutton Coldfield West Midlands B73 5HU
2022-08-31LIQ02Voluntary liquidation Statement of affairs
2022-08-31600Appointment of a voluntary liquidator
2022-08-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-17
2022-03-26DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-23DISS40Compulsory strike-off action has been discontinued
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-12DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-27AA01Current accounting period shortened from 28/04/20 TO 27/04/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-29CH01Director's details changed for Mr Alexander Papachristoforou on 2020-04-01
2020-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA PAPACHRISTOPHOROU
2020-04-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PAPACHRISTOFOROU
2020-04-28TM02Termination of appointment of Costas Ioannis Papachristophorou on 2020-03-23
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS IOANNIS PAPACHRISTOPHOROU
2020-04-28PSC07CESSATION OF COSTAS IOANNIS PAPACHRISTOPHOROU AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-29AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2019-07-31DISS40Compulsory strike-off action has been discontinued
2019-07-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-30AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-04AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR COSTAS IOANNIS PAPACHRISTOPHOROU on 2015-02-22
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS IOANNIS PAPACHRISTOPHOROU / 22/02/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PAPACHRISTOPHOROU / 22/02/2015
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PARKINSON
2013-03-15AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-10AP01DIRECTOR APPOINTED ALEXANDER PAPACHRISTOFOROU
2011-12-10AP01DIRECTOR APPOINTED MARIA PARKINSON
2011-11-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0122/02/11 ANNUAL RETURN FULL LIST
2011-01-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-18AR0122/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS IOANNIS PAPACHRISTOPHOROU / 22/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PAPACHRISTOPHOROU / 22/02/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-30363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-23363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-03-02363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-28363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-02-28363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-27363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-27363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-02-07288bDIRECTOR RESIGNED
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-29363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-26363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-03-03363sRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-24288aNEW DIRECTOR APPOINTED
1997-02-27363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-28363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1995-10-12AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-02-27363sRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
1995-02-24AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-03-22363sRETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS
1993-12-14AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-04-01363aRETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS
1993-04-01287REGISTERED OFFICE CHANGED ON 01/04/93 FROM: 27 CATO STREET NORTH BIRMINGHAM 7
1992-11-19AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-04-27363aRETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS
1991-10-18AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-04-04363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-06363aRETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS
1991-03-06ELRESS252 DISP LAYING ACC 21/02/91
1991-03-06ELRESS386 DISP APP AUDS 21/02/91
1991-03-06AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-02-05AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-02-05363RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS
1986-03-15FULL ACCOUNTS MADE UP TO 30/04/85
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIEPRESS (REFRESHERATOR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-24
Resolution2022-08-24
Fines / Sanctions
No fines or sanctions have been issued against DIEPRESS (REFRESHERATOR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-12-16 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1979-08-17 Satisfied LLOYDS BANK LTD
DEBENTURE 1969-10-03 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2013-04-30 £ 99,694
Creditors Due After One Year 2012-04-30 £ 80,000
Creditors Due Within One Year 2013-04-30 £ 76,655
Creditors Due Within One Year 2012-04-30 £ 120,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIEPRESS (REFRESHERATOR) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Current Assets 2013-04-30 £ 85,836
Current Assets 2012-04-30 £ 85,852
Debtors 2013-04-30 £ 60,412
Debtors 2012-04-30 £ 55,217
Debtors 2011-04-30 £ 61,030
Secured Debts 2013-04-30 £ 99,353
Secured Debts 2012-04-30 £ 96,673
Stocks Inventory 2013-04-30 £ 25,369
Stocks Inventory 2012-04-30 £ 30,585
Tangible Fixed Assets 2013-04-30 £ 23,695
Tangible Fixed Assets 2012-04-30 £ 26,315
Tangible Fixed Assets 2011-04-30 £ 29,239

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIEPRESS (REFRESHERATOR) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DIEPRESS (REFRESHERATOR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIEPRESS (REFRESHERATOR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as DIEPRESS (REFRESHERATOR) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where DIEPRESS (REFRESHERATOR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDIEPRESS (REFRESHERATOR) LIMITEDEvent Date2022-08-24
Name of Company: DIEPRESS (REFRESHERATOR) LIMITED Company Number: 00903305 Nature of Business: Manufacture of fabricated metal products and air vents Registered office: Inducta House, Fryers Road, Blo…
 
Initiating party Event TypeResolution
Defending partyDIEPRESS (REFRESHERATOR) LIMITEDEvent Date2022-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIEPRESS (REFRESHERATOR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIEPRESS (REFRESHERATOR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.