MACHINE SCREWS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 03238310
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 100 . The most likely internet sites of MACHINE SCREWS LIMITED are www.machinescrews.co.uk, and www.machine-screws.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Machine Screws Limited is a Private Limited Company. The company registration number is 03238310. Machine Screws Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Machine Screws Limited is Brunswick House Birmingham Road Redditch Worcestershire B97 6dy. The company`s financial liabilities are £14.3k. It is £3.75k against last year. The cash in hand is £15.84k. It is £1.38k against last year. And the total assets are £29.04k, which is £-0.46k against last year. MORRIS, Adrian Joseph is a Secretary of the company. MORRIS, Adrian Joseph is a Director of the company. MORRIS, Elizabeth is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


machine screws Key Finiance

LIABILITIES £14.3k
+35%
CASH £15.84k
+9%
TOTAL ASSETS £29.04k
-2%
All Financial Figures

Current Directors

Secretary
MORRIS, Adrian Joseph
Appointed Date: 15 August 1996

Director
MORRIS, Adrian Joseph
Appointed Date: 15 August 1996
78 years old

Director
MORRIS, Elizabeth
Appointed Date: 15 August 1996
79 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 August 1996
Appointed Date: 15 August 1996

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 August 1996
Appointed Date: 15 August 1996

MACHINE SCREWS LIMITED Events

06 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Jul 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100

...
... and 41 more events
27 Aug 1996
New director appointed
27 Aug 1996
New director appointed
27 Aug 1996
Director resigned
27 Aug 1996
Secretary resigned
15 Aug 1996
Incorporation

MACHINE SCREWS LIMITED Charges

16 September 1996
Fixed and floating charge
Delivered: 21 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…