GWYN THOMAS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 9JT

Company number 01259319
Status Active
Incorporation Date 19 May 1976
Company Type Private Limited Company
Address 217 LONG LANE, HALESOWEN, WEST MIDLANDS, B62 9JT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 20,000 . The most likely internet sites of GWYN THOMAS LIMITED are www.gwynthomas.co.uk, and www.gwyn-thomas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Gwyn Thomas Limited is a Private Limited Company. The company registration number is 01259319. Gwyn Thomas Limited has been working since 19 May 1976. The present status of the company is Active. The registered address of Gwyn Thomas Limited is 217 Long Lane Halesowen West Midlands B62 9jt. . SEWELL, Andrew Paul is a Secretary of the company. SEWELL, Andrew Paul is a Director of the company. SEWELL, Susanna Bridget is a Director of the company. Secretary CHILDS, Bridget Kathleen has been resigned. Secretary CHILDS, James Joseph has been resigned. Director ARMSTRONG, Gerald has been resigned. Director CHILDS, James Joseph has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
SEWELL, Andrew Paul
Appointed Date: 14 June 2006

Director
SEWELL, Andrew Paul
Appointed Date: 09 April 1996
60 years old

Director
SEWELL, Susanna Bridget
Appointed Date: 01 November 2013
65 years old

Resigned Directors

Secretary
CHILDS, Bridget Kathleen
Resigned: 14 June 2006
Appointed Date: 30 April 1993

Secretary
CHILDS, James Joseph
Resigned: 30 April 1993

Director
ARMSTRONG, Gerald
Resigned: 30 April 1993
93 years old

Director
CHILDS, James Joseph
Resigned: 24 March 2010
78 years old

Persons With Significant Control

Mr Andrew Paul Sewell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GWYN THOMAS LIMITED Events

22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 20,000

...
... and 88 more events
10 May 1988
Return made up to 17/03/88; full list of members

02 Feb 1988
Accounts for a small company made up to 30 June 1987

07 Apr 1987
Accounts for a small company made up to 30 June 1986

07 Apr 1987
Return made up to 26/03/87; full list of members

19 May 1976
Incorporation

GWYN THOMAS LIMITED Charges

30 August 2011
All assets debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2006
All assets debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Challenge Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
28 August 1981
Debenture
Delivered: 14 September 1981
Status: Satisfied on 16 January 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
8 August 1979
Legal charge
Delivered: 16 August 1979
Status: Satisfied on 16 January 2010
Persons entitled: Lloyds Bank PLC
Description: L/H property known as:- 50 cato street birmingham B7 4TF.
2 August 1978
Mortgage
Delivered: 15 August 1978
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All interest of the company under an agreement dated…
11 January 1978
Single debenture
Delivered: 19 January 1978
Status: Satisfied on 16 January 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed charge on the f/h and l/h property of the company…