BULLFINCH(GAS EQUIPMENT)LIMITED
TYSELEY

Hellopages » West Midlands » Birmingham » B11 2AJ
Company number 00635802
Status Active
Incorporation Date 26 August 1959
Company Type Private Limited Company
Address DIADEM WORKS, KINGS RD, TYSELEY, BIRMINGHAM, B11 2AJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BULLFINCH(GAS EQUIPMENT)LIMITED are www.bullfinchgas.co.uk, and www.bullfinch-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Bullfinch Gas Equipment Limited is a Private Limited Company. The company registration number is 00635802. Bullfinch Gas Equipment Limited has been working since 26 August 1959. The present status of the company is Active. The registered address of Bullfinch Gas Equipment Limited is Diadem Works Kings Rd Tyseley Birmingham B11 2aj. . WILLIAMS, Andrew Russell is a Secretary of the company. LUCAS, Sydney Allan is a Director of the company. WILLIAMS, Andrew Russell is a Director of the company. Secretary MORGAN, Ronald Arthur has been resigned. Director ALLEN, Thomas has been resigned. Director EWER, Stephen has been resigned. Director MORGAN, Ronald Arthur has been resigned. Director PLIMMER, Stuart Mark has been resigned. Director WILLIAMS, Graham Stanley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WILLIAMS, Andrew Russell
Appointed Date: 05 November 2002

Director
LUCAS, Sydney Allan
Appointed Date: 03 November 2004
79 years old

Director

Resigned Directors

Secretary
MORGAN, Ronald Arthur
Resigned: 05 November 2002

Director
ALLEN, Thomas
Resigned: 31 December 2002
Appointed Date: 01 October 1996
85 years old

Director
EWER, Stephen
Resigned: 31 December 2007
Appointed Date: 01 January 2005
71 years old

Director
MORGAN, Ronald Arthur
Resigned: 05 November 2002
91 years old

Director
PLIMMER, Stuart Mark
Resigned: 31 December 2009
Appointed Date: 01 April 2008
57 years old

Director
WILLIAMS, Graham Stanley
Resigned: 15 April 2004
108 years old

Persons With Significant Control

Aqualux Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BULLFINCH(GAS EQUIPMENT)LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 June 2016
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

16 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 70 more events
05 Jan 1988
Accounts for a medium company made up to 30 June 1987
05 Jan 1988
Return made up to 15/12/87; full list of members

17 Dec 1986
Accounts for a medium company made up to 30 June 1986

17 Dec 1986
Return made up to 09/12/86; full list of members

10 Sep 1986
Director resigned

BULLFINCH(GAS EQUIPMENT)LIMITED Charges

15 January 1975
Mortgage
Delivered: 17 January 1975
Status: Satisfied on 23 June 2007
Persons entitled: Lloyds Bank LTD
Description: Land and buildings west of shipway road birmingham.