PRECISION SHAPED WIRES LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1UF

Company number 04034293
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address UNIT 5A NARROWBOAT WAY, HURST BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PRECISION SHAPED WIRES LIMITED are www.precisionshapedwires.co.uk, and www.precision-shaped-wires.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Precision Shaped Wires Limited is a Private Limited Company. The company registration number is 04034293. Precision Shaped Wires Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Precision Shaped Wires Limited is Unit 5a Narrowboat Way Hurst Business Park Brierley Hill West Midlands Dy5 1uf. . COY, John Stuart David is a Director of the company. HOGARTH, Angus William is a Director of the company. VENABLES, Mark is a Director of the company. Secretary BURGESS, Cedric has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WILTSHIRE, Paul Stanley has been resigned. Director BURGESS, Christopher Neil has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WILTSHIRE, Paul Stanley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COY, John Stuart David
Appointed Date: 14 July 2000
66 years old

Director
HOGARTH, Angus William
Appointed Date: 19 June 2013
60 years old

Director
VENABLES, Mark
Appointed Date: 19 June 2013
61 years old

Resigned Directors

Secretary
BURGESS, Cedric
Resigned: 13 March 2007
Appointed Date: 14 July 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Secretary
WILTSHIRE, Paul Stanley
Resigned: 08 August 2012
Appointed Date: 13 March 2007

Director
BURGESS, Christopher Neil
Resigned: 13 March 2007
Appointed Date: 14 July 2000
66 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 July 2000
Appointed Date: 14 July 2000
71 years old

Director
WILTSHIRE, Paul Stanley
Resigned: 08 August 2012
Appointed Date: 13 March 2007
64 years old

PRECISION SHAPED WIRES LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 13 July 2016 with updates
08 Sep 2015
Accounts for a dormant company made up to 31 March 2015
29 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

24 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 43 more events
01 Sep 2000
Registered office changed on 01/09/00 from: 1 george street hipperholme halifax west yorkshire HX3 8DY
30 Aug 2000
Secretary resigned
30 Aug 2000
Director resigned
30 Aug 2000
Registered office changed on 30/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
14 Jul 2000
Incorporation