PSW SPRAYBOOTHS LIMITED
HEDNESFORD

Hellopages » Staffordshire » Cannock Chase » WS12 1NR

Company number 03919268
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address UNIT 5 ANGLESEY BUSINESS PARK, LITTLEWORTH, HEDNESFORD, STAFFORDSHIRE, WS12 1NR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of PSW SPRAYBOOTHS LIMITED are www.pswspraybooths.co.uk, and www.psw-spraybooths.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bloxwich North Rail Station is 5.6 miles; to Bloxwich Rail Station is 6 miles; to Blake Street Rail Station is 9 miles; to Butlers Lane Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psw Spraybooths Limited is a Private Limited Company. The company registration number is 03919268. Psw Spraybooths Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Psw Spraybooths Limited is Unit 5 Anglesey Business Park Littleworth Hednesford Staffordshire Ws12 1nr. . WALL, Kevin Michael is a Secretary of the company. STONE, Ian Gordon is a Director of the company. STONE, Vicky Beverley is a Director of the company. Secretary DARBY, Clive has been resigned. Secretary HILL, Sharon Lesley has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WALL, Kevin Michael
Appointed Date: 01 March 2010

Director
STONE, Ian Gordon
Appointed Date: 07 February 2000
66 years old

Director
STONE, Vicky Beverley
Appointed Date: 10 March 2004
63 years old

Resigned Directors

Secretary
DARBY, Clive
Resigned: 04 August 2000
Appointed Date: 07 February 2000

Secretary
HILL, Sharon Lesley
Resigned: 01 March 2010
Appointed Date: 07 August 2000

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 07 February 2000
Appointed Date: 04 February 2000

Nominee Director
ALLSOPP, Nicholas James
Resigned: 07 February 2000
Appointed Date: 04 February 2000
67 years old

Persons With Significant Control

Mr Ian Gordon Stone
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Vicky Beverley Stone
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PSW SPRAYBOOTHS LIMITED Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 43 more events
19 Apr 2000
New director appointed
19 Apr 2000
Registered office changed on 19/04/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE
19 Apr 2000
Secretary resigned
19 Apr 2000
Director resigned
04 Feb 2000
Incorporation