TINT FX MIDLANDS LIMITED
STOURBRIDGE EXCEL SERVICES MIDLANDS LIMITED

Hellopages » West Midlands » Dudley » DY9 8QN

Company number 04436409
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address 61-63 HAYES LANE, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8QN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TINT FX MIDLANDS LIMITED are www.tintfxmidlands.co.uk, and www.tint-fx-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Tint Fx Midlands Limited is a Private Limited Company. The company registration number is 04436409. Tint Fx Midlands Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Tint Fx Midlands Limited is 61 63 Hayes Lane Lye Stourbridge West Midlands Dy9 8qn. The company`s financial liabilities are £18.58k. It is £-1.95k against last year. The cash in hand is £8.3k. It is £3.96k against last year. And the total assets are £11.6k, which is £3.16k against last year. MAJID, Tag is a Director of the company. Secretary PARFITT, Faye Elizabeth has been resigned. Secretary ROPER, Patricia Anne has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director ROPER, Terence has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Maintenance and repair of motor vehicles".


tint fx midlands Key Finiance

LIABILITIES £18.58k
-10%
CASH £8.3k
+91%
TOTAL ASSETS £11.6k
+37%
All Financial Figures

Current Directors

Director
MAJID, Tag
Appointed Date: 27 September 2004
54 years old

Resigned Directors

Secretary
PARFITT, Faye Elizabeth
Resigned: 13 May 2009
Appointed Date: 27 June 2005

Secretary
ROPER, Patricia Anne
Resigned: 27 June 2005
Appointed Date: 04 July 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
ROPER, Terence
Resigned: 24 June 2005
Appointed Date: 04 July 2002
74 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 13 May 2002
Appointed Date: 13 May 2002
74 years old

TINT FX MIDLANDS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Aug 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

08 May 2015
Registered office address changed from Unit B4 Chemix Buildings Maypole Fields Cradley Heath West Midlands B63 2QB to 61-63 Hayes Lane Lye Stourbridge West Midlands DY9 8QN on 8 May 2015
...
... and 36 more events
18 Jul 2002
New secretary appointed
18 Jul 2002
New director appointed
21 May 2002
Secretary resigned
21 May 2002
Director resigned
13 May 2002
Incorporation