BARNSHAW SECTION BENDERS LIMITED
WARLEY AREA DYNAMICS LIMITED

Hellopages » West Midlands » Sandwell » B69 3HY

Company number 04196859
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address TIPTON ROAD, TIVIDALE, WARLEY, WEST MIDLANDS, B69 3HY
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 fifty-three events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of BARNSHAW SECTION BENDERS LIMITED are www.barnshawsectionbenders.co.uk, and www.barnshaw-section-benders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Barnshaw Section Benders Limited is a Private Limited Company. The company registration number is 04196859. Barnshaw Section Benders Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Barnshaw Section Benders Limited is Tipton Road Tividale Warley West Midlands B69 3hy. . HEARN, Elizabeth Jane is a Secretary of the company. BARNSHAW, Patricia Mary is a Director of the company. BARNSHAW, Robert David is a Director of the company. BARNSHAW, Russell John is a Director of the company. Secretary BARNSHAW, Russell John has been resigned. Nominee Secretary MAB CORPORATE SERVICES LIMITED has been resigned. Director BARNSHAW, Craig Robert has been resigned. Director BARNSHAW, Craig Robert has been resigned. Nominee Director COMPANY NAMES UK LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
HEARN, Elizabeth Jane
Appointed Date: 20 December 2002

Director
BARNSHAW, Patricia Mary
Appointed Date: 09 April 2001
78 years old

Director
BARNSHAW, Robert David
Appointed Date: 15 April 2002
53 years old

Director
BARNSHAW, Russell John
Appointed Date: 09 April 2001
85 years old

Resigned Directors

Secretary
BARNSHAW, Russell John
Resigned: 20 December 2002
Appointed Date: 23 March 2002

Nominee Secretary
MAB CORPORATE SERVICES LIMITED
Resigned: 04 December 2001
Appointed Date: 09 April 2001

Director
BARNSHAW, Craig Robert
Resigned: 23 July 2014
Appointed Date: 01 March 2010
55 years old

Director
BARNSHAW, Craig Robert
Resigned: 14 August 2008
Appointed Date: 15 April 2002
55 years old

Nominee Director
COMPANY NAMES UK LIMITED
Resigned: 04 December 2001
Appointed Date: 09 April 2001

Persons With Significant Control

Section 5 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNSHAW SECTION BENDERS LIMITED Events

13 Apr 2017
Confirmation statement made on 9 April 2017 with updates
01 Oct 2016
Accounts for a small company made up to 31 December 2015
20 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

07 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1

...
... and 43 more events
08 May 2002
New secretary appointed
28 Dec 2001
Secretary resigned
28 Dec 2001
Director resigned
10 Dec 2001
Company name changed area dynamics LIMITED\certificate issued on 10/12/01
09 Apr 2001
Incorporation