OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3AB

Company number 02530476
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address C/O HAMILTONS, MERIDEN HOUSE 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED are www.oswestryelectricalplumbingfactors.co.uk, and www.oswestry-electrical-plumbing-factors.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-five years and two months. Oswestry Electrical Plumbing Factors Limited is a Private Limited Company. The company registration number is 02530476. Oswestry Electrical Plumbing Factors Limited has been working since 13 August 1990. The present status of the company is Active. The registered address of Oswestry Electrical Plumbing Factors Limited is C O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. The company`s financial liabilities are £981.45k. It is £-99.78k against last year. The cash in hand is £642.69k. It is £-248.18k against last year. And the total assets are £1527.6k, which is £-270.77k against last year. CAP, Martin Trevor is a Secretary of the company. CAP, Katherine Mary is a Director of the company. CAP, Martin Trevor is a Director of the company. PASSANT, George Michael is a Director of the company. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


oswestry electrical & plumbing factors Key Finiance

LIABILITIES £981.45k
-10%
CASH £642.69k
-28%
TOTAL ASSETS £1527.6k
-16%
All Financial Figures

Current Directors


Director
CAP, Katherine Mary

71 years old

Director
CAP, Martin Trevor

71 years old

Director
PASSANT, George Michael
Appointed Date: 31 March 1995
65 years old

Persons With Significant Control

Mr Martin Trevor Cap
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katherine Mary Cap
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED Events

01 Sep 2016
Confirmation statement made on 12 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 October 2015
19 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

02 Apr 2015
Total exemption small company accounts made up to 31 October 2014
19 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100

...
... and 75 more events
13 Mar 1992
Accounts for a small company made up to 30 September 1991

13 Nov 1991
Accounting reference date shortened from 31/08 to 30/09

22 Aug 1991
Return made up to 13/08/91; full list of members

15 Aug 1990
Secretary resigned

13 Aug 1990
Incorporation

OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED Charges

13 March 2008
Mortgage
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the rear of bryn y castell st martins road gobowen…
18 October 2006
Mortgage
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H glan vyrnwy station road llanymynech shropshire 21. see…
11 May 2005
Mortgage deed
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a wellfield nant y caws morda. Together…
29 October 1998
First fixed charge and floating charge
Delivered: 31 October 1998
Status: Satisfied on 22 February 2007
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book/other debts and all sums due…
29 June 1994
Mortgage
Delivered: 5 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as site 7 mile end business park…