DEFIANCE TOOLS LIMITED - BRISTOL


Company Profile Company Filings

Overview

DEFIANCE TOOLS LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
DEFIANCE TOOLS LIMITED was incorporated 29 years ago on 14/07/1994 and has the registered number: 02948447. The accounts status is DORMANT and accounts are next due on 30/09/2024.

DEFIANCE TOOLS LIMITED - BRISTOL

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 1A BADMINTON ROAD
BRISTOL
AVON
BS37 5JS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN MICHAEL PEARCE Secretary 2011-07-28 CURRENT
MR BRANWELL RUPERT HORTH Sep 1961 British Director 2017-01-01 CURRENT
MR ANDREW EAMON LEAHY Nov 1957 British Director 2005-04-19 UNTIL 2016-12-31 RESIGNED
BLAW DUCTS LIMITED Secretary 1996-12-05 UNTIL 1998-06-08 RESIGNED
MR TIMOTHY PAUL HAYWOOD Jun 1963 British Secretary 1999-02-17 UNTIL 1999-03-31 RESIGNED
MR MATT WARD NICHOLS Feb 1962 British Director 1999-02-17 UNTIL 1999-03-31 RESIGNED
MR PETER WILLIAM RYEMILL Jul 1948 British Secretary 1999-07-14 UNTIL 2011-07-28 RESIGNED
STEPHEN ANTHONY SMITH Aug 1951 British Secretary 1998-06-08 UNTIL 1999-02-17 RESIGNED
MR PAUL EUGENE CORNELIA KRIECKAERT Oct 1956 Dutch Director 2011-01-01 UNTIL 2011-07-14 RESIGNED
IVAN THOMPSON Apr 1944 British Director 1999-10-01 UNTIL 2002-02-01 RESIGNED
ADRIANUS JOHANNES ANTONIUS VAN SOEST Feb 1954 Dutch Director 2000-04-25 UNTIL 2004-02-02 RESIGNED
STEPHEN ANTHONY SMITH Aug 1951 British Director 1997-07-18 UNTIL 1999-02-17 RESIGNED
MR IVO HYACINEHE HENRI JOSEPH MARIE MANDERS Aug 1950 Dutch Director 2008-08-04 UNTIL 2009-03-02 RESIGNED
RALLIP HOLDINGS LIMITED Corporate Director 1996-07-15 UNTIL 1996-12-05 RESIGNED
ALAN THOMAS FLETCHER Dec 1934 British Director 1996-12-05 UNTIL 1999-02-17 RESIGNED
ALLAN WILHELMUS HOOIJEN Nov 1970 Director 2004-02-13 UNTIL 2005-03-16 RESIGNED
IAN FISHER Aug 1950 British Director 1996-12-05 UNTIL 1999-02-17 RESIGNED
ANDREW OLAF FISCHER Aug 1964 German Director 1996-12-05 UNTIL 1999-02-17 RESIGNED
LUDOVICUS JOHANNES MARIA DARTEL VAN Jul 1965 Dutch Director 2005-03-16 UNTIL 2008-08-04 RESIGNED
RALLIP HOLDINGS LIMITED Corporate Secretary 1994-07-22 UNTIL 1996-07-15 RESIGNED
NOVAR SECRETARIAL SERVICES LIMITED Corporate Secretary 1996-07-15 UNTIL 1996-12-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-07-14 UNTIL 1994-07-22 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-07-14 UNTIL 1994-07-22 RESIGNED
NOVAR NOMINEES LIMITED Corporate Director 1994-07-22 UNTIL 1996-12-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Fredericus Johannes Kroijmans 2017-07-21 2/1940 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Mr Frits Kroijmans 2017-07-21 2/1940 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEDALL (VEHICLE FITTINGS) LIMITED YATE BRISTOL Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
ANTIFERENCE LIMITED LICHFIELD ENGLAND Active UNAUDITED ABRIDGED 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
CALUMET PHOTOGRAPHIC LTD NORWICH ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BODDINGTONS PLASTICS LIMITED TONBRIDGE Active FULL 22290 - Manufacture of other plastic products
ATTEWELL LIMITED HAYES Active FULL 32990 - Other manufacturing n.e.c.
BOWENS INTERNATIONAL LIMITED LONDON Dissolved... FULL 27400 - Manufacture of electric lighting equipment
EUROPEAN IMAGING GROUP LIMITED NORWICH ENGLAND Active GROUP 64204 - Activities of distribution holding companies
MORFIND 2030 LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
COMPASS FOREST PRODUCTS LIMITED TILBURY ENGLAND Active FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
BETA NACO LIMITED WATERLOOVILLE ENGLAND Dissolved... FULL 70100 - Activities of head offices
CMD LIMITED ROTHERHAM Active FULL 25920 - Manufacture of light metal packaging
BRITISH POWER INTERNATIONAL LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
CALUMET TRADING LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ANGLEHAWK LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ANTIFERENCE (HOLDINGS) LIMITED STOCKPORT Active UNAUDITED ABRIDGED 70100 - Activities of head offices
CABLES HOLDINGS LIMITED ROTHERHAM Dissolved... FULL 70100 - Activities of head offices
MORFIND 2024 LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
MORFIND 2023 LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
MORFIND 2022 LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEDALL (VEHICLE FITTINGS) LIMITED YATE BRISTOL Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
KROYMANS UK LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.