CUTTING & WELDING SUPPLIES LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 3QG
Company number 00934814
Status Active
Incorporation Date 2 July 1968
Company Type Private Limited Company
Address 4 ST. JAMES COURT BRIDGNORTH ROAD, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 3QG
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 53 ; Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016. The most likely internet sites of CUTTING & WELDING SUPPLIES LIMITED are www.cuttingweldingsupplies.co.uk, and www.cutting-welding-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Cutting Welding Supplies Limited is a Private Limited Company. The company registration number is 00934814. Cutting Welding Supplies Limited has been working since 02 July 1968. The present status of the company is Active. The registered address of Cutting Welding Supplies Limited is 4 St James Court Bridgnorth Road Wollaston Stourbridge West Midlands Dy8 3qg. . HASWELL, Rosalind Stella Elizabeth is a Director of the company. Secretary BEASLEY, John Frederick has been resigned. Secretary BEASLEY, Marilyn Joyce has been resigned. Secretary GARBUTT, Barbara has been resigned. Director BEASLEY, John Frederick has been resigned. Director PASKIN, Kathleen has been resigned. Director PASKIN, Thomas has been resigned. Director SMITH, Mark Nicholas has been resigned. Director UNDERHILL, John Edward has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
HASWELL, Rosalind Stella Elizabeth
Appointed Date: 08 September 2010
66 years old

Resigned Directors

Secretary
BEASLEY, John Frederick
Resigned: 01 February 2000
Appointed Date: 06 November 1998

Secretary
BEASLEY, Marilyn Joyce
Resigned: 23 August 2010
Appointed Date: 01 February 2000

Secretary
GARBUTT, Barbara
Resigned: 06 November 1998

Director
BEASLEY, John Frederick
Resigned: 23 August 2010
Appointed Date: 06 November 1998
77 years old

Director
PASKIN, Kathleen
Resigned: 06 November 1998
106 years old

Director
PASKIN, Thomas
Resigned: 06 November 1998
105 years old

Director
SMITH, Mark Nicholas
Resigned: 21 January 2016
Appointed Date: 01 October 2008
51 years old

Director
UNDERHILL, John Edward
Resigned: 20 December 2001
Appointed Date: 06 November 1998
93 years old

CUTTING & WELDING SUPPLIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 53

22 Jan 2016
Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 53

...
... and 89 more events
17 Jul 1987
Accounts for a small company made up to 31 December 1986

17 Jul 1987
Return made up to 15/05/87; full list of members

18 Nov 1986
Registered office changed on 18/11/86 from: providence street, lye, stourbridge, worcs

06 Oct 1986
Accounts for a small company made up to 31 December 1985

12 Sep 1986
Return made up to 28/08/86; full list of members

CUTTING & WELDING SUPPLIES LIMITED Charges

23 August 2010
All assets debenture
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2006
Debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1998
Fixed charge on purchased debts which fail to vest
Delivered: 21 November 1998
Status: Satisfied on 14 October 2006
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
6 November 1998
Debenture
Delivered: 12 November 1998
Status: Satisfied on 14 October 2006
Persons entitled: Midland Bank PLC
Description: (See form 395 for property details). Fixed and floating…