CUTFAST COATED FIXINGS LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5DT

Company number 04971266
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address UNIT 2 HINGLEY INDUSTRIAL PARK, PROVIDENCE STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5DT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of CUTFAST COATED FIXINGS LIMITED are www.cutfastcoatedfixings.co.uk, and www.cutfast-coated-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Cutfast Coated Fixings Limited is a Private Limited Company. The company registration number is 04971266. Cutfast Coated Fixings Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Cutfast Coated Fixings Limited is Unit 2 Hingley Industrial Park Providence Street Cradley Heath West Midlands B64 5dt. The company`s financial liabilities are £74.43k. It is £0.61k against last year. And the total assets are £117.56k, which is £12.05k against last year. WHITEWAY, Christine is a Secretary of the company. WHITEWAY, Stewart is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


cutfast coated fixings Key Finiance

LIABILITIES £74.43k
+0%
CASH n/a
TOTAL ASSETS £117.56k
+11%
All Financial Figures

Current Directors

Secretary
WHITEWAY, Christine
Appointed Date: 20 November 2003

Director
WHITEWAY, Stewart
Appointed Date: 20 November 2003
69 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Persons With Significant Control

Mr. Stewart Whiteway
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CUTFAST COATED FIXINGS LIMITED Events

01 Dec 2016
Confirmation statement made on 20 November 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 January 2016
14 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 January 2015
09 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 27 more events
21 Nov 2003
New secretary appointed
21 Nov 2003
New director appointed
20 Nov 2003
Secretary resigned
20 Nov 2003
Director resigned
20 Nov 2003
Incorporation