ECONOMIC STAMPINGS LIMITED
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 1NY

Company number 01631399
Status Active
Incorporation Date 27 April 1982
Company Type Private Limited Company
Address TRAMWAY, OLDBURY ROAD, SMETHWICK, WARLEY WEST MIDLANDS, B66 1NY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of ECONOMIC STAMPINGS LIMITED are www.economicstampings.co.uk, and www.economic-stampings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Economic Stampings Limited is a Private Limited Company. The company registration number is 01631399. Economic Stampings Limited has been working since 27 April 1982. The present status of the company is Active. The registered address of Economic Stampings Limited is Tramway Oldbury Road Smethwick Warley West Midlands B66 1ny. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. MARSH, Paul is a Secretary of the company. HEAD, Byron Preston is a Director of the company. MARSH, Paul is a Director of the company. Secretary EDWARDS, Michael Thomas has been resigned. Secretary REES, Andrew Merfyn has been resigned. Director EDWARDS, Michael Thomas has been resigned. Director HEAD, Byron Preston has been resigned. The company operates in "Dormant Company".


economic stampings Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
MARSH, Paul
Appointed Date: 20 November 2007

Director
HEAD, Byron Preston
Appointed Date: 28 October 2009
84 years old

Director
MARSH, Paul
Appointed Date: 28 October 2009
58 years old

Resigned Directors

Secretary
EDWARDS, Michael Thomas
Resigned: 20 November 2007
Appointed Date: 30 March 2002

Secretary
REES, Andrew Merfyn
Resigned: 30 March 2002

Director
EDWARDS, Michael Thomas
Resigned: 28 October 2009
79 years old

Director
HEAD, Byron Preston
Resigned: 21 March 2006
84 years old

Persons With Significant Control

Rical Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECONOMIC STAMPINGS LIMITED Events

07 Dec 2016
Confirmation statement made on 25 November 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 78 more events
05 Nov 1986
Full accounts made up to 31 December 1985
04 Nov 1986
Return made up to 24/10/86; full list of members
17 Oct 1986
Secretary resigned;new secretary appointed

07 Oct 1986
Director resigned

27 Apr 1982
Incorporation

ECONOMIC STAMPINGS LIMITED Charges

2 May 1986
Single debenture
Delivered: 22 May 1986
Status: Satisfied on 31 July 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…