Company number 01248311
Status Active
Incorporation Date 10 March 1976
Company Type Private Limited Company
Address SHEFFORD ROAD, ASTON, BIRMINGHAM, B6 4PL
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Christopher Harold Dickinson as a director on 31 March 2017; Appointment of Mr Peter William Jones as a director on 1 April 2016; Appointment of Mr Ian Andrew Morrall as a director on 1 April 2016. The most likely internet sites of RADSHAPE SHEET METAL LIMITED are www.radshapesheetmetal.co.uk, and www.radshape-sheet-metal.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 1.2 miles; to Blake Street Rail Station is 7.9 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radshape Sheet Metal Limited is a Private Limited Company.
The company registration number is 01248311. Radshape Sheet Metal Limited has been working since 10 March 1976.
The present status of the company is Active. The registered address of Radshape Sheet Metal Limited is Shefford Road Aston Birmingham B6 4pl. The company`s financial liabilities are £785.81k. It is £263.11k against last year. The cash in hand is £80.66k. It is £45.43k against last year. And the total assets are £1950.93k, which is £-137.33k against last year. MORRALL, Stephen James is a Secretary of the company. CHADWICK, Keith Michael is a Director of the company. JONES, Peter William is a Director of the company. JONES, William Clifford Arthur is a Director of the company. MORRALL, Ian Andrew is a Director of the company. MORRALL, John Richard is a Director of the company. MORRALL, Robert Clement is a Director of the company. Secretary HAYDEN, Catherine Bridget has been resigned. Secretary JENKINS, John Vincent Hollings has been resigned. Secretary TONKS, Lesley Noelle has been resigned. Director BROWN, Kenneth Graham has been resigned. Director DICKINSON, Christopher Harold has been resigned. Director JENKINS, John Vincent Hollings has been resigned. Director MARLAND, Simon David has been resigned. Director MORRALL, Robert Kenneth has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".
radshape sheet metal Key Finiance
LIABILITIES
£785.81k
+50%
CASH
£80.66k
+128%
TOTAL ASSETS
£1950.93k
-7%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Keith Chadwick
Notified on: 17 August 2016
72 years old
Nature of control: Right to appoint and remove directors
Mr Christopher Dickinson
Notified on: 17 August 2016
50 years old
Nature of control: Right to appoint and remove directors
Mr John Richard Morrall
Notified on: 17 August 2016
77 years old
Nature of control: Right to appoint and remove directors
RADSHAPE SHEET METAL LIMITED Events
31 Mar 2017
Termination of appointment of Christopher Harold Dickinson as a director on 31 March 2017
30 Mar 2017
Appointment of Mr Peter William Jones as a director on 1 April 2016
30 Mar 2017
Appointment of Mr Ian Andrew Morrall as a director on 1 April 2016
30 Mar 2017
Appointment of Mr Robert Clement Morrall as a director on 1 April 2016
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 96 more events
21 Sep 1987
Accounts for a small company made up to 31 March 1987
21 Sep 1987
Return made up to 01/07/87; full list of members
04 Nov 1986
Accounts for a small company made up to 31 March 1986
04 Nov 1986
Return made up to 31/07/86; full list of members
10 Mar 1976
Incorporation
25 February 2015
Charge code 0124 8311 0009
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1. by way of legal mortgage all the freehold and leasehold…
11 December 2013
Charge code 0124 8311 0008
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0124 8311 0007
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Birmingham City Council
Description: L/H t/no's WM244563 and WM185285 comprising property at…
16 February 2007
Mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as land on the north east side of…
10 October 2006
Mortgage
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Shefford road, aston, birmingham t/no WM185285. Together…
10 October 2006
Debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1996
Legal mortgage
Delivered: 21 November 1996
Status: Satisfied
on 17 March 2015
Persons entitled: Midland Bank PLC
Description: The property at shefford road aston birmingham benefit of…
17 June 1982
Charge
Delivered: 23 June 1982
Status: Satisfied
on 17 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
13 May 1981
Legal charge
Delivered: 1 June 1981
Status: Satisfied
on 17 March 2015
Persons entitled: Midland Bank PLC
Description: Land at the rear of 266/284 vicarage road, kings heath…