WREKIN SHEET METAL LTD
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7LT
Company number 04982409
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address ROSTANCE EDWARDS LTD, 1 & 2 HERITAGE PARK, HAYES WAY, CANNOCK, STAFFORDSHIRE, WS11 7LT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of WREKIN SHEET METAL LTD are www.wrekinsheetmetal.co.uk, and www.wrekin-sheet-metal.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-two years and three months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.4 miles; to Coseley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrekin Sheet Metal Ltd is a Private Limited Company. The company registration number is 04982409. Wrekin Sheet Metal Ltd has been working since 02 December 2003. The present status of the company is Active. The registered address of Wrekin Sheet Metal Ltd is Rostance Edwards Ltd 1 2 Heritage Park Hayes Way Cannock Staffordshire Ws11 7lt. The company`s financial liabilities are £1286.09k. It is £-35.12k against last year. The cash in hand is £18.46k. It is £3.88k against last year. And the total assets are £2507.13k, which is £-288.67k against last year. EDWARDS, Barry James is a Director of the company. ORPE, Simon Stewart is a Director of the company. ROBINSON, Claire Andrea is a Director of the company. ROSTANCE, David Anthony is a Director of the company. Secretary ORPE, Carol Lorraine has been resigned. Secretary ORPE, Simon Stewart has been resigned. Secretary ROBBINS, Claire has been resigned. Secretary SUMMERS, Annette Joanne has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director ORPE, Simon Stewart has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


wrekin sheet metal Key Finiance

LIABILITIES £1286.09k
-3%
CASH £18.46k
+26%
TOTAL ASSETS £2507.13k
-11%
All Financial Figures

Current Directors

Director
EDWARDS, Barry James
Appointed Date: 24 July 2009
56 years old

Director
ORPE, Simon Stewart
Appointed Date: 24 July 2009
60 years old

Director
ROBINSON, Claire Andrea
Appointed Date: 01 November 2004
51 years old

Director
ROSTANCE, David Anthony
Appointed Date: 24 July 2009
79 years old

Resigned Directors

Secretary
ORPE, Carol Lorraine
Resigned: 01 November 2004
Appointed Date: 18 January 2004

Secretary
ORPE, Simon Stewart
Resigned: 31 January 2009
Appointed Date: 01 November 2004

Secretary
ROBBINS, Claire
Resigned: 01 November 2004
Appointed Date: 08 January 2004

Secretary
SUMMERS, Annette Joanne
Resigned: 01 November 2013
Appointed Date: 01 February 2009

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 08 January 2004
Appointed Date: 02 December 2003

Director
ORPE, Simon Stewart
Resigned: 01 November 2004
Appointed Date: 08 January 2004
60 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 08 January 2004
Appointed Date: 02 December 2003

Persons With Significant Control

Wsm Holdings Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

WREKIN SHEET METAL LTD Events

09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
05 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 55 more events
09 Jan 2004
New director appointed
08 Jan 2004
Secretary resigned
08 Jan 2004
New secretary appointed
08 Jan 2004
Director resigned
02 Dec 2003
Incorporation

WREKIN SHEET METAL LTD Charges

1 October 2004
All assets debenture
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Debenture
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Rent deposit deed
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Axa Sun Life PLC
Description: The amount from time to time standing to the credit of an…