Company number 06813743
Status Active
Incorporation Date 9 February 2009
Company Type Private Limited Company
Address EBENEZER HOUSE, RYECROFT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2BE
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Cancellation of shares. Statement of capital on 28 February 2017
GBP 86.20
; Purchase of own shares.; Cancellation of shares. Statement of capital on 31 January 2017
GBP 89.8
. The most likely internet sites of PYM & WILDSMITH (METAL FINISHERS) LIMITED are www.pymwildsmithmetalfinishers.co.uk, and www.pym-wildsmith-metal-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Pym Wildsmith Metal Finishers Limited is a Private Limited Company.
The company registration number is 06813743. Pym Wildsmith Metal Finishers Limited has been working since 09 February 2009.
The present status of the company is Active. The registered address of Pym Wildsmith Metal Finishers Limited is Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire St5 2be. . PYM, Wendy is a Secretary of the company. PYM, Ian Stuart is a Director of the company. PYM, Stephen is a Director of the company. PYM, Wendy is a Director of the company. PYM-EATON, Sarah Helen is a Director of the company. Director WILDSMITH, Anthony has been resigned. Director WILDSMITH, Susan has been resigned. The company operates in "Treatment and coating of metals".
Current Directors
Director
PYM, Wendy
Appointed Date: 09 February 2009
67 years old
Resigned Directors
Director
WILDSMITH, Anthony
Resigned: 01 December 2016
Appointed Date: 09 February 2009
70 years old
Director
WILDSMITH, Susan
Resigned: 01 December 2016
Appointed Date: 09 February 2009
69 years old
Persons With Significant Control
Mr Stephen Pym
Notified on: 30 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Wendy Pym
Notified on: 30 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PYM & WILDSMITH (METAL FINISHERS) LIMITED Events
30 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2017
09 Mar 2017
Purchase of own shares.
15 Feb 2017
Cancellation of shares. Statement of capital on 31 January 2017
09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
30 Jan 2017
Purchase of own shares.
...
... and 44 more events
10 Feb 2009
Director appointed mr stephen pym
10 Feb 2009
Director appointed mr anthony wildsmith
10 Feb 2009
Director appointed mrs susan wildsmith
10 Feb 2009
Secretary appointed mrs wendy pym
09 Feb 2009
Incorporation
4 November 2013
Charge code 0681 3743 0003
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
20 July 2009
Debenture
Delivered: 25 July 2009
Status: Satisfied
on 9 May 2014
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 March 2009
Debenture
Delivered: 11 March 2009
Status: Satisfied
on 8 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…