DAWLEY METALS LTD
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7AS

Company number 04142410
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address UNIT B WARTELL BANK, DAWLEY BROOK, KINGSWINFORD, WEST MIDLANDS, DY6 7AS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 189 . The most likely internet sites of DAWLEY METALS LTD are www.dawleymetals.co.uk, and www.dawley-metals.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and nine months. Dawley Metals Ltd is a Private Limited Company. The company registration number is 04142410. Dawley Metals Ltd has been working since 16 January 2001. The present status of the company is Active. The registered address of Dawley Metals Ltd is Unit B Wartell Bank Dawley Brook Kingswinford West Midlands Dy6 7as. The company`s financial liabilities are £155.36k. It is £25.86k against last year. The cash in hand is £48.37k. It is £45.7k against last year. And the total assets are £504.27k, which is £55.28k against last year. WALKER, Megan is a Secretary of the company. HUTTON, Nichola is a Director of the company. WALKER, Mark Roy is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Machining".


dawley metals Key Finiance

LIABILITIES £155.36k
+19%
CASH £48.37k
+1713%
TOTAL ASSETS £504.27k
+12%
All Financial Figures

Current Directors

Secretary
WALKER, Megan
Appointed Date: 16 January 2001

Director
HUTTON, Nichola
Appointed Date: 16 January 2001
55 years old

Director
WALKER, Mark Roy
Appointed Date: 16 January 2001
59 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Ms Nicola Hutton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Roy Walker
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAWLEY METALS LTD Events

14 Feb 2017
Confirmation statement made on 16 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 189

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 189

...
... and 44 more events
28 Jan 2001
New director appointed
28 Jan 2001
New director appointed
23 Jan 2001
Secretary resigned
23 Jan 2001
Director resigned
16 Jan 2001
Incorporation

DAWLEY METALS LTD Charges

18 September 2009
Deposit deed
Delivered: 6 October 2009
Status: Satisfied on 13 May 2014
Persons entitled: Phillips Products (Dudley) Limited
Description: The deposit account.
27 April 2004
Fixed charge over book debts
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
27 April 2004
All assets debenture
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 April 2004
Floating charge over stock
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all stock of the company…
8 February 2001
Legal charge
Delivered: 23 February 2001
Status: Satisfied on 28 January 2015
Persons entitled: Phillips Products (Dudley) Limited
Description: The sum of £2,937.50 held at lloyds bank PLC wolverhampton…