BRITMET TILEFORM LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1PH

Company number 03027850
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address COPTHALL HOUSE 1ST FLOOR, 1 NEW ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1PH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BRITMET TILEFORM LIMITED are www.britmettileform.co.uk, and www.britmet-tileform.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Britmet Tileform Limited is a Private Limited Company. The company registration number is 03027850. Britmet Tileform Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Britmet Tileform Limited is Copthall House 1st Floor 1 New Road Stourbridge West Midlands Dy8 1ph. . ATTLEY, Rachel is a Secretary of the company. ATTLEY, Lee Darren is a Director of the company. ATTLEY, Rachel Angela is a Director of the company. Secretary ATTLEY, Begona has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Director ATTLEY, Clement Joseph has been resigned. Director ATTLEY, Clement Joseph has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ATTLEY, Rachel
Appointed Date: 24 August 2012

Director
ATTLEY, Lee Darren
Appointed Date: 01 March 1995
56 years old

Director
ATTLEY, Rachel Angela
Appointed Date: 24 August 2012
62 years old

Resigned Directors

Secretary
ATTLEY, Begona
Resigned: 24 August 2012
Appointed Date: 01 March 1995

Nominee Secretary
BREWER, Suzanne
Resigned: 14 February 1996
Appointed Date: 01 March 1995

Director
ATTLEY, Clement Joseph
Resigned: 24 August 2012
Appointed Date: 01 March 2007
84 years old

Director
ATTLEY, Clement Joseph
Resigned: 20 July 1998
Appointed Date: 01 March 1997
84 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 March 1995
Appointed Date: 01 March 1995
73 years old

Persons With Significant Control

Mr Lee Darren Attley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Angela Attley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITMET TILEFORM LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 August 2016
15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
25 Feb 1996
Return made up to 14/02/96; full list of members
20 Mar 1995
Registered office changed on 20/03/95 from: somerset house temple st birmingham B2 5DN
20 Mar 1995
Director resigned
20 Mar 1995
Secretary resigned
01 Mar 1995
Incorporation

BRITMET TILEFORM LIMITED Charges

26 October 2012
Legal charge
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: B a Property Management Limited
Description: F/H unit 8 coneygre industrial estate tipton t/no WM472889.
24 August 2012
Debenture
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Ba Property Management Limited
Description: F/H property k/a unit 8 coneygre road tipton west midlands…
25 May 2001
Mortgage debenture
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 April 1998
Debenture
Delivered: 9 April 1998
Status: Satisfied on 4 September 2012
Persons entitled: B a Property Management Limited
Description: All assets fixed and floating charge.