WEST MIDDLESEX SURFACE TREATMENTS LIMITED
COVENTRY GW 6117 LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9FT

Company number 05495245
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address NASMYTH GROUP LIMITED, NASMYTH BUILDING COVENTRY ROAD, EXHALL, COVENTRY, CV7 9FT
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of WEST MIDDLESEX SURFACE TREATMENTS LIMITED are www.westmiddlesexsurfacetreatments.co.uk, and www.west-middlesex-surface-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. West Middlesex Surface Treatments Limited is a Private Limited Company. The company registration number is 05495245. West Middlesex Surface Treatments Limited has been working since 30 June 2005. The present status of the company is Active. The registered address of West Middlesex Surface Treatments Limited is Nasmyth Group Limited Nasmyth Building Coventry Road Exhall Coventry Cv7 9ft. . EDMONDS, Maurice is a Secretary of the company. BEECH, Simon William is a Director of the company. EDMONDS, Maurice is a Director of the company. SMITH, Peter John is a Director of the company. Secretary LEE, Andrew Michael has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director BROCKTON, Paul has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
EDMONDS, Maurice
Appointed Date: 10 March 2006

Director
BEECH, Simon William
Appointed Date: 09 August 2005
64 years old

Director
EDMONDS, Maurice
Appointed Date: 09 August 2005
74 years old

Director
SMITH, Peter John
Appointed Date: 09 August 2005
76 years old

Resigned Directors

Secretary
LEE, Andrew Michael
Resigned: 10 March 2006
Appointed Date: 09 August 2005

Secretary
GW SECRETARIES LIMITED
Resigned: 09 August 2005
Appointed Date: 30 June 2005

Director
BROCKTON, Paul
Resigned: 05 April 2007
Appointed Date: 23 August 2005
50 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 09 August 2005
Appointed Date: 30 June 2005

Persons With Significant Control

Nasmyth Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WEST MIDDLESEX SURFACE TREATMENTS LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
05 Aug 2016
Confirmation statement made on 30 June 2016 with updates
17 Oct 2015
Full accounts made up to 31 January 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000

07 Nov 2014
Full accounts made up to 31 January 2014
...
... and 45 more events
18 Aug 2005
New director appointed
18 Aug 2005
Secretary resigned
18 Aug 2005
Director resigned
18 Aug 2005
Accounting reference date shortened from 30/06/06 to 31/01/06
30 Jun 2005
Incorporation

WEST MIDDLESEX SURFACE TREATMENTS LIMITED Charges

4 June 2014
Charge code 0549 5245 0007
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: L/H property known as unit 1 (also known as unit 5A)…
3 September 2013
Charge code 0549 5245 0006
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
4 June 2008
All assets debenture
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 2006
Composite all assets guarantee and debenture
Delivered: 18 August 2006
Status: Satisfied on 12 December 2008
Persons entitled: Ge Commercial Finance Limited (The Security Holder) Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
22 August 2005
Composite all assets guarantee and debenture
Delivered: 7 September 2005
Status: Satisfied on 12 December 2008
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 August 2005
Mortgage debenture
Delivered: 25 August 2005
Status: Satisfied on 12 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
22 August 2005
Legal mortgage
Delivered: 25 August 2005
Status: Satisfied on 12 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Unit 1 (also known as unit 5A) eskdale road and unit 5…