THE WESTMINSTER WIRE FACTORY LIMITED
WAREHAM THE WIRE FACTORY LIMITED

Hellopages » Dorset » Purbeck » BH20 4SN

Company number 03645831
Status Active
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address UNIT 9, WESTMINSTER ROAD INDUSTRIAL ESTATE, WAREHAM, DORSET, BH20 4SN
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 7 October 2016 with updates; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 300 . The most likely internet sites of THE WESTMINSTER WIRE FACTORY LIMITED are www.thewestminsterwirefactory.co.uk, and www.the-westminster-wire-factory.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and twelve months. The distance to to Holton Heath Rail Station is 2.2 miles; to Wool Rail Station is 4.5 miles; to Hamworthy Rail Station is 4.9 miles; to Poole Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Westminster Wire Factory Limited is a Private Limited Company. The company registration number is 03645831. The Westminster Wire Factory Limited has been working since 07 October 1998. The present status of the company is Active. The registered address of The Westminster Wire Factory Limited is Unit 9 Westminster Road Industrial Estate Wareham Dorset Bh20 4sn. The company`s financial liabilities are £131.95k. It is £71.3k against last year. And the total assets are £551.48k, which is £66.77k against last year. TRACE, Terry Maxwell is a Secretary of the company. MALLING, Jonathan is a Director of the company. SOWRY - HOUSE, Duncan Anthony is a Director of the company. SOWRY - HOUSE, Mark William is a Director of the company. TRACE, Terry Maxwell is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary HOUSE, Anthony Reginald Arthur has been resigned. Secretary HOUSE, Duncan Anthony has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. Director SOWRY, Mark William Skevington has been resigned. The company operates in "Manufacture of office and shop furniture".


the westminster wire factory Key Finiance

LIABILITIES £131.95k
+117%
CASH n/a
TOTAL ASSETS £551.48k
+13%
All Financial Figures

Current Directors

Secretary
TRACE, Terry Maxwell
Appointed Date: 11 January 1999

Director
MALLING, Jonathan
Appointed Date: 30 July 2007
60 years old

Director
SOWRY - HOUSE, Duncan Anthony
Appointed Date: 02 December 1998
56 years old

Director
SOWRY - HOUSE, Mark William
Appointed Date: 12 January 2000
60 years old

Director
TRACE, Terry Maxwell
Appointed Date: 11 January 1999
53 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 13 October 1998
Appointed Date: 07 October 1998

Secretary
HOUSE, Anthony Reginald Arthur
Resigned: 11 January 1999
Appointed Date: 02 December 1998

Secretary
HOUSE, Duncan Anthony
Resigned: 02 December 1998
Appointed Date: 13 October 1998

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 13 October 1998
Appointed Date: 07 October 1998

Director
SOWRY, Mark William Skevington
Resigned: 02 December 1998
Appointed Date: 13 October 1998
60 years old

Persons With Significant Control

Mr Duncan Anthony Sowry - House
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark William Sowry - House Bsc
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terry Maxwell Trace
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Carol Trace
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WESTMINSTER WIRE FACTORY LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
25 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 300

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Nov 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 300

...
... and 73 more events
15 Oct 1998
Secretary resigned
15 Oct 1998
New secretary appointed
15 Oct 1998
New director appointed
15 Oct 1998
Accounting reference date extended from 31/10/99 to 31/01/00
07 Oct 1998
Incorporation

THE WESTMINSTER WIRE FACTORY LIMITED Charges

30 July 2010
Legal mortgage
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 10 westminster raod industrial estate wareham dorset…
23 June 2006
Legal mortgage
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 13 westminster road wareham dorset. With the…
27 November 2001
Legal mortgage
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 9 westminster rd,warcham,dorset…
28 October 1998
Debenture
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…