Company number 01075200
Status Active
Incorporation Date 5 October 1972
Company Type Private Limited Company
Address JASON HOUSE 91 - 95 KING WILLIAM STREET, AMBLECOTE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 4EY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
GBP 2,000
; Director's details changed for Mr Jacob Peter Nicklin on 31 October 2015. The most likely internet sites of H.V.C. SUPPLIES (STOURBRIDGE) LIMITED are www.hvcsuppliesstourbridge.co.uk, and www.h-v-c-supplies-stourbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. H V C Supplies Stourbridge Limited is a Private Limited Company.
The company registration number is 01075200. H V C Supplies Stourbridge Limited has been working since 05 October 1972.
The present status of the company is Active. The registered address of H V C Supplies Stourbridge Limited is Jason House 91 95 King William Street Amblecote Stourbridge West Midlands England Dy8 4ey. . SAUNDERS, Diane Victoria is a Secretary of the company. ALLEN, Kerry James is a Director of the company. NICKLIN, Holly Jane is a Director of the company. NICKLIN, Jacob Peter is a Director of the company. NICKLIN, Jonathon Dodd is a Director of the company. NICKLIN, Joseph Daniel is a Director of the company. NICKLIN, Patrick John is a Director of the company. Secretary NICKLIN, Jason Patrick has been resigned. Secretary NICKLIN, Patricia Freda has been resigned. Director NICKLIN, Jason Patrick has been resigned. Director NICKLIN, Patricia Freda has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
H.V.C. SUPPLIES (STOURBRIDGE) LIMITED Events
26 May 2016
Accounts for a medium company made up to 31 December 2015
13 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
13 Apr 2016
Director's details changed for Mr Jacob Peter Nicklin on 31 October 2015
13 Apr 2016
Director's details changed for Mr Patrick John Nicklin on 1 May 2015
13 Apr 2016
Director's details changed for Jonathon Dodd Nicklin on 1 May 2015
...
... and 76 more events
02 Feb 1989
Return made up to 24/04/87; full list of members
02 Feb 1989
Return made up to 24/04/87; full list of members
05 Jun 1987
Full accounts made up to 31 December 1986
08 Dec 1986
Return made up to 02/10/86; full list of members
30 Apr 1986
Full accounts made up to 31 December 1985
10 November 1998
Legal mortgage
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Warehouse building formerly k/a tudor dairies bradley road…
5 November 1993
Legal charge
Delivered: 8 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7 canal street brierly hill west midlands with goodwill…
24 January 1990
Legal charge
Delivered: 26 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings lying on the north side of bull street…
1 February 1984
Charge over book debts
Delivered: 6 February 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts.
21 July 1978
Floating charge
Delivered: 3 August 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…