PYM & WILDSMITH (METAL FINISHERS) LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2BE

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

Secretary
PYM, Wendy
Appointed Date: 09 February 2009

Director
PYM, Ian Stuart
Appointed Date: 09 February 2009
43 years old

Director
PYM, Stephen
Appointed Date: 09 February 2009
68 years old

Director
PYM, Wendy
Appointed Date: 09 February 2009
67 years old

Director
PYM-EATON, Sarah Helen
Appointed Date: 09 February 2009
45 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
  • GBP 86.20

09 Mar 2017
Purchase of own shares.
15 Feb 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 89.8

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

PYM & WILDSMITH (METAL FINISHERS) LIMITED Charges

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…