Company Information for WEST MIDLAND MOULDINGS LTD.
SUITE 174 EDGAR BUILDINGS, 3 GEORGE STREET, BATH, BANES, BA1 2FJ,
|
Company Registration Number
03642915
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WEST MIDLAND MOULDINGS LTD. | |
Legal Registered Office | |
SUITE 174 EDGAR BUILDINGS 3 GEORGE STREET BATH BANES BA1 2FJ Other companies in CF83 | |
Company Number | 03642915 | |
---|---|---|
Company ID Number | 03642915 | |
Date formed | 1998-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 29/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-12-06 05:56:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS PHILIP WATSON |
||
DOUGLAS PHILIP WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA MARY HAYNES |
Director | ||
RAYMOND THOMAS JOHN MCLAUGHLIN |
Director | ||
RAYMOND THOMAS JOHN MCLAUGHLIN |
Company Secretary | ||
CHRISTINE DAVIES |
Director | ||
IEUAN JOHN DAVIES |
Director | ||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Nominated Secretary | ||
NICHOLAS JAMES ALLSOPP |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CES BRISTOL LIMITED | Director | 2017-08-04 | CURRENT | 1982-03-02 | Liquidation | |
CROMWELL PLASTICS LIMITED | Director | 2016-06-24 | CURRENT | 1972-11-17 | Liquidation | |
PLASTIC MOULDING CORPORATION LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Liquidation | |
CITY ENGINEERING (GROUP) LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Liquidation | |
BRISTOL BUSINESS BOX LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2016-08-09 | |
BATH BUSINESS BOX LTD | Director | 2014-06-19 | CURRENT | 2014-06-19 | Dissolved 2017-08-15 | |
ROYFAST ENGINEERING LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2017-08-22 | |
VADABAR UK LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Dissolved 2018-02-20 | |
VADABAR CORPORATION LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active - Proposal to Strike off | |
GES (HOTWELLS) LIMITED | Director | 2007-07-25 | CURRENT | 2002-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PHILIP WATSON | |
AP03 | Appointment of Mr Steven Hawkins as company secretary on 2019-01-10 | |
AP01 | DIRECTOR APPOINTED MR STEVEN HAWKINS | |
TM02 | Termination of appointment of Douglas Philip Watson on 2019-01-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HAWKINS | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/17 FROM C/O Cromwell Plastics Ltd R/O 53/54 New Street Quarry Bank Brierley Hill West Midlands DY5 2AZ England | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | Termination of appointment of a director | |
AP03 | Appointment of Mr Douglas Philip Watson as company secretary on 2016-06-24 | |
TM02 | Termination of appointment of Raymond Thomas John Mclaughlin on 2016-06-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IEUAN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCLAUGHLIN | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS PHILIP WATSON | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE DAVIES | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA MARY HAYNES | |
SH01 | 31/10/15 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/16 FROM 18 Saint Martins Road Caerphilly South Wales CF83 1EJ | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/02 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/98 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
Creditors Due Within One Year | 2011-11-01 | £ 30,454 |
---|
Creditors and other liabilities
|
|
|
|
|
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 WEST MIDLAND MOULDINGS LTD.
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 20,337 |
Current Assets | 2011-11-01 | £ 37,931 |
Debtors | 2011-11-01 | £ 15,594 |
Fixed Assets | 2011-11-01 | £ 1,125 |
Shareholder Funds | 2011-11-01 | £ 8,602 |
Stocks Inventory | 2011-11-01 | £ 2,000 |
Tangible Fixed Assets | 2011-11-01 | £ 1,125 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as WEST MIDLAND MOULDINGS LTD. are:
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. |