Company number 00607675
Status Active
Incorporation Date 8 July 1958
Company Type Private Limited Company
Address ELWELL STREET, WEST BROMWICH, WEST MIDLANDS, B70 0DW
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 August 2016; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of ADWIN SPRING COMPANY LIMITED are www.adwinspringcompany.co.uk, and www.adwin-spring-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-seven years and seven months. Adwin Spring Company Limited is a Private Limited Company.
The company registration number is 00607675. Adwin Spring Company Limited has been working since 08 July 1958.
The present status of the company is Active. The registered address of Adwin Spring Company Limited is Elwell Street West Bromwich West Midlands B70 0dw. The company`s financial liabilities are £414.92k. It is £66.07k against last year. The cash in hand is £171.39k. It is £66.45k against last year. And the total assets are £607.73k, which is £18.74k against last year. HARRIS, Jeffrey Alan is a Secretary of the company. COTTRILL, Paul is a Director of the company. HARRIS, Jeffrey Alan is a Director of the company. Secretary HARRIS, Olwen Marjorie has been resigned. Director HARRIS, David Leonard has been resigned. Director HARRIS, Olwen Marjorie has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".
adwin spring company Key Finiance
LIABILITIES
£414.92k
+18%
CASH
£171.39k
+63%
TOTAL ASSETS
£607.73k
+3%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jeffrey Alan Harris
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lea Alison Harris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Cottrill
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control
ADWIN SPRING COMPANY LIMITED Events
24 Mar 2017
Change of share class name or designation
23 Mar 2017
Total exemption small company accounts made up to 31 August 2016
22 Mar 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
14 Mar 2017
Confirmation statement made on 20 February 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 78 more events
21 Apr 1988
Return made up to 11/03/88; full list of members
15 Jun 1987
Full accounts made up to 31 August 1986
15 Jun 1987
Return made up to 16/04/87; full list of members
14 May 1986
Full accounts made up to 31 August 1985
14 May 1986
Return made up to 25/04/86; full list of members
24 October 2012
Fixed charge on purchased debts which fail to vest
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 October 2012
Floating charge (all assets)
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
9 December 2011
Chattels mortgage
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD
Description: Mader pressen & schmidt, model EP750-40. Various bench top…
29 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 1992
Debenture
Delivered: 19 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M383C for full details.. Fixed and floating…
24 September 1992
Legal charge
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 and 33 elwell street,west bromwich,west midlands.
24 September 1992
Legal charge
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 elwell street,west bromwich,west midlands.