DEANSON WILKES (FORMS AND SYSTEMS) LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 7EW

Company number 02776372
Status Active
Incorporation Date 24 December 1992
Company Type Private Limited Company
Address 1 ALBERT STREET, WEDNESBURY, WEST MIDLANDS, WS10 7EW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 106 . The most likely internet sites of DEANSON WILKES (FORMS AND SYSTEMS) LIMITED are www.deansonwilkesformsandsystems.co.uk, and www.deanson-wilkes-forms-and-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Cradley Heath Rail Station is 6.3 miles; to Birmingham Snow Hill Rail Station is 7 miles; to Birmingham New Street Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deanson Wilkes Forms and Systems Limited is a Private Limited Company. The company registration number is 02776372. Deanson Wilkes Forms and Systems Limited has been working since 24 December 1992. The present status of the company is Active. The registered address of Deanson Wilkes Forms and Systems Limited is 1 Albert Street Wednesbury West Midlands Ws10 7ew. . CORNWELL, Sandra is a Secretary of the company. CORNWELL, Joseph Thomas is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CORNWELL, Sandra
Appointed Date: 24 December 1992

Director
CORNWELL, Joseph Thomas
Appointed Date: 24 December 1992
79 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 24 December 1992
Appointed Date: 24 December 1992

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 24 December 1992
Appointed Date: 24 December 1992

Persons With Significant Control

Mr Joseph Thomas Cornwell
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DEANSON WILKES (FORMS AND SYSTEMS) LIMITED Events

06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 September 2015
13 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 106

11 May 2015
Total exemption small company accounts made up to 30 September 2014
21 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 106

...
... and 52 more events
23 Feb 1993
Accounting reference date notified as 30/09

14 Jan 1993
Secretary resigned;new secretary appointed

14 Jan 1993
Secretary resigned;new secretary appointed

14 Jan 1993
Registered office changed on 14/01/93 from: staple inn buildings staple inn london WC1V 7QE

24 Dec 1992
Incorporation

DEANSON WILKES (FORMS AND SYSTEMS) LIMITED Charges

31 August 1993
Debenture
Delivered: 15 September 1993
Status: Outstanding
Persons entitled: Joseph Thomas Cornwell and Sandra Cornwell
Description: Undertaking and all property and assets present and future…