Company number 00818110
Status Active
Incorporation Date 2 September 1964
Company Type Private Limited Company
Address 115 LODGEFIELD ROAD, HALESOWEN, WEST MIDLANDS, B62 8AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Satisfaction of charge 5 in full; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 1,000
. The most likely internet sites of GALVANISED BOLTS AND NUTS LIMITED are www.galvanisedboltsandnuts.co.uk, and www.galvanised-bolts-and-nuts.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-one years and six months. Galvanised Bolts and Nuts Limited is a Private Limited Company.
The company registration number is 00818110. Galvanised Bolts and Nuts Limited has been working since 02 September 1964.
The present status of the company is Active. The registered address of Galvanised Bolts and Nuts Limited is 115 Lodgefield Road Halesowen West Midlands B62 8ax. The company`s financial liabilities are £498.4k. It is £-53.06k against last year. The cash in hand is £33.54k. It is £-259.64k against last year. And the total assets are £628.49k, which is £-55.71k against last year. RAMSAY, Jennifer Carole Anne is a Secretary of the company. BIRMINGHAM, Roy Edward is a Director of the company. RAMSAY, Andrew Forrest is a Director of the company. RAMSAY, Jennifer Carole Anne is a Director of the company. Secretary TAYLOR, Paul Kingston has been resigned. Director LEWIS, Alexander Charles has been resigned. Director TAYLOR, Paul Kingston has been resigned. The company operates in "Other business support service activities n.e.c.".
galvanised bolts and nuts Key Finiance
LIABILITIES
£498.4k
-10%
CASH
£33.54k
-89%
TOTAL ASSETS
£628.49k
-9%
All Financial Figures
Current Directors
Resigned Directors
GALVANISED BOLTS AND NUTS LIMITED Events
17 Dec 2016
Satisfaction of charge 5 in full
01 Dec 2016
Total exemption small company accounts made up to 30 September 2016
20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
14 May 2016
All of the property or undertaking has been released from charge 7
13 May 2016
Registration of charge 008181100008, created on 13 May 2016
...
... and 91 more events
29 Sep 1987
Return made up to 09/06/87; full list of members
01 Apr 1987
Declaration of satisfaction of mortgage/charge
29 Aug 1986
Accounts for a medium company made up to 30 September 1985
29 Aug 1986
Return made up to 04/06/86; full list of members
02 Sep 1964
Certificate of incorporation
13 May 2016
Charge code 0081 8110 0008
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Jennifer Carole Anne Ramsay
Description: Coronation works, 115 lodgefield road, halesowen, B62 8AX…
13 February 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Jenifer Carole Anne Ramsay
Description: Coronation works 115 lodgefield road halesoen west midlands…
13 February 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Jennifer Carole Anne Ramsay
Description: Coronation works 115 lodgefield road halesowen west…
10 May 2007
Fixed charge on purchased debts which fail to vest and floating charge on all other debts
Delivered: 11 May 2007
Status: Satisfied
on 17 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed equitable charge any debt together with its…
20 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied
on 15 February 2012
Persons entitled: Mrs Jennifer Carole Anne Ramsay
Description: Coronation works 115 lodgefield road halesowen west…
17 May 2002
Fixed and floating charge
Delivered: 22 May 2002
Status: Satisfied
on 17 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 2000
Fixed and floating charge
Delivered: 13 May 2000
Status: Satisfied
on 18 March 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
23 April 1990
Debenture
Delivered: 3 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…