F.B.A SPRINGS & WIRE STRAIGHTENING LTD
WORCESTERSHIRE

Hellopages » Worcestershire » Redditch » B97 5EH

Company number 04750886
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address 2 HIGHFIELD ROAD, REDDITCH, WORCESTERSHIRE, B97 5EH
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of F.B.A SPRINGS & WIRE STRAIGHTENING LTD are www.fbaspringswirestraightening.co.uk, and www.f-b-a-springs-wire-straightening.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. F B A Springs Wire Straightening Ltd is a Private Limited Company. The company registration number is 04750886. F B A Springs Wire Straightening Ltd has been working since 01 May 2003. The present status of the company is Active. The registered address of F B A Springs Wire Straightening Ltd is 2 Highfield Road Redditch Worcestershire B97 5eh. The company`s financial liabilities are £5.37k. It is £-11.83k against last year. And the total assets are £32.64k, which is £8.58k against last year. BARNES, Robert Miles is a Secretary of the company. BARNES, Robert Miles is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director HOOPER, Michael Kenneth has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of wire products, chain and springs".


f.b.a springs & wire straightening Key Finiance

LIABILITIES £5.37k
-69%
CASH n/a
TOTAL ASSETS £32.64k
+35%
All Financial Figures

Current Directors

Secretary
BARNES, Robert Miles
Appointed Date: 09 May 2003

Director
BARNES, Robert Miles
Appointed Date: 09 May 2003
78 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 09 May 2003
Appointed Date: 01 May 2003

Director
HOOPER, Michael Kenneth
Resigned: 24 February 2011
Appointed Date: 09 May 2003
83 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 09 May 2003
Appointed Date: 01 May 2003

F.B.A SPRINGS & WIRE STRAIGHTENING LTD Events

28 Dec 2016
Micro company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

22 Dec 2015
Micro company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

24 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 28 more events
15 May 2003
New secretary appointed;new director appointed
15 May 2003
Registered office changed on 15/05/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
15 May 2003
Director resigned
15 May 2003
Secretary resigned
01 May 2003
Incorporation