SWEENEY & SHERLOCK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 8LS
Company number 04318825
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address KINGSNORTH HOUSE, BLENHEIM WAY, BIRMINGHAM, WEST MIDLANDS, B44 8LS
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 10 November 2015 GBP 1,020 ; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of SWEENEY & SHERLOCK LIMITED are www.sweeneysherlock.co.uk, and www.sweeney-sherlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Sweeney Sherlock Limited is a Private Limited Company. The company registration number is 04318825. Sweeney Sherlock Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Sweeney Sherlock Limited is Kingsnorth House Blenheim Way Birmingham West Midlands B44 8ls. The company`s financial liabilities are £151.36k. It is £-32.09k against last year. And the total assets are £196.99k, which is £-43.52k against last year. SWEENEY, Lynn Kay is a Secretary of the company. SWEENEY, Anthony Jonathan is a Director of the company. SWEENEY, Matthew Jack is a Director of the company. Secretary SWEENEY, Anthony Jonathan has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director SHERLOCK, Leslie Francis has been resigned. The company operates in "Treatment and coating of metals".


sweeney & sherlock Key Finiance

LIABILITIES £151.36k
-18%
CASH n/a
TOTAL ASSETS £196.99k
-19%
All Financial Figures

Current Directors

Secretary
SWEENEY, Lynn Kay
Appointed Date: 06 October 2006

Director
SWEENEY, Anthony Jonathan
Appointed Date: 07 November 2001
63 years old

Director
SWEENEY, Matthew Jack
Appointed Date: 01 July 2015
35 years old

Resigned Directors

Secretary
SWEENEY, Anthony Jonathan
Resigned: 06 October 2006
Appointed Date: 07 November 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Director
SHERLOCK, Leslie Francis
Resigned: 06 October 2006
Appointed Date: 07 November 2001
67 years old

Persons With Significant Control

Mrs Lynne Kay Sweeney
Notified on: 7 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Jonathan Sweeney
Notified on: 7 November 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SWEENEY & SHERLOCK LIMITED Events

28 Mar 2017
Micro company accounts made up to 30 June 2016
22 Feb 2017
Statement of capital following an allotment of shares on 10 November 2015
  • GBP 1,020

15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

...
... and 41 more events
26 Nov 2001
New director appointed
26 Nov 2001
New secretary appointed;new director appointed
26 Nov 2001
Secretary resigned
26 Nov 2001
Director resigned
07 Nov 2001
Incorporation