Company number 04008267
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address 103 WINDMILL AVENUE, RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9ST
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 1,000
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOUTH MIDS WELDING SUPPLIES LIMITED are www.southmidsweldingsupplies.co.uk, and www.south-mids-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. South Mids Welding Supplies Limited is a Private Limited Company.
The company registration number is 04008267. South Mids Welding Supplies Limited has been working since 05 June 2000.
The present status of the company is Active. The registered address of South Mids Welding Supplies Limited is 103 Windmill Avenue Rubery Birmingham West Midlands B45 9st. . MCCORMACK, James William is a Secretary of the company. MC CORMACK, Julie Frances is a Director of the company. MCCORMACK, James William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000
SOUTH MIDS WELDING SUPPLIES LIMITED Events
14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 38 more events
08 Jun 2000
Director resigned
08 Jun 2000
New secretary appointed
08 Jun 2000
New director appointed
08 Jun 2000
Registered office changed on 08/06/00 from: the britannia suite st james's buildings, 79 oxford street, manchester lancashire M1 6FR
05 Jun 2000
Incorporation