JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 9HX

Company number 01127757
Status Active
Incorporation Date 9 August 1973
Company Type Private Limited Company
Address 60 HIGH STREET, PRINCES END, TIPTON, WEST MIDLANDS,, DY4 9HX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 8,934 . The most likely internet sites of JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED are www.johnstokeshardchromeplatinggrinding.co.uk, and www.john-stokes-hard-chrome-plating-grinding.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-two years and two months. John Stokes Hard Chrome Plating Grinding Limited is a Private Limited Company. The company registration number is 01127757. John Stokes Hard Chrome Plating Grinding Limited has been working since 09 August 1973. The present status of the company is Active. The registered address of John Stokes Hard Chrome Plating Grinding Limited is 60 High Street Princes End Tipton West Midlands Dy4 9hx. The company`s financial liabilities are £956.63k. It is £24.18k against last year. The cash in hand is £318.7k. It is £-17.55k against last year. And the total assets are £1231.91k, which is £-66.96k against last year. HALL, Richard George is a Secretary of the company. HALL, Richard George is a Director of the company. STOKES, Dene Anthony is a Director of the company. STOKES, Thomas John is a Director of the company. Secretary DAVIES, Lionel Alfred has been resigned. Secretary STOKES, Oliver John has been resigned. Director DAVIES, Lionel Alfred has been resigned. Director HALL, Richard George has been resigned. Director STOKES, Oliver John has been resigned. Director STOKES, Thomas John has been resigned. Director USHER, Stephen Paul has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


john stokes (hard chrome plating & grinding) Key Finiance

LIABILITIES £956.63k
+2%
CASH £318.7k
-6%
TOTAL ASSETS £1231.91k
-6%
All Financial Figures

Current Directors

Secretary
HALL, Richard George
Appointed Date: 04 September 2001

Director
HALL, Richard George
Appointed Date: 08 September 1997
75 years old

Director
STOKES, Dene Anthony

72 years old

Director
STOKES, Thomas John
Appointed Date: 07 May 2008
45 years old

Resigned Directors

Secretary
DAVIES, Lionel Alfred
Resigned: 04 September 2001
Appointed Date: 02 July 1993

Secretary
STOKES, Oliver John
Resigned: 09 July 1993

Director
DAVIES, Lionel Alfred
Resigned: 31 March 2001
81 years old

Director
HALL, Richard George
Resigned: 30 April 1996
Appointed Date: 15 March 1995
75 years old

Director
STOKES, Oliver John
Resigned: 09 July 1993
102 years old

Director
STOKES, Thomas John
Resigned: 01 May 2008
Appointed Date: 01 May 2008
36 years old

Director
USHER, Stephen Paul
Resigned: 06 May 2005
68 years old

Persons With Significant Control

07239018
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,934

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,934

...
... and 90 more events
05 Sep 1987
Full accounts made up to 30 September 1986

19 May 1987
Full accounts made up to 30 September 1985

19 May 1987
Return made up to 31/12/86; full list of members

14 May 1986
Full accounts made up to 30 September 1984

09 Aug 1973
Incorporation

JOHN STOKES (HARD CHROME PLATING & GRINDING) LIMITED Charges

1 July 1997
Legal charge
Delivered: 16 July 1997
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings situate at high street…
1 July 1997
Legal charge
Delivered: 16 July 1997
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings k/a and situate at 58 high…
1 July 1997
Legal charge
Delivered: 16 July 1997
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings situate at high street…
18 October 1990
Legal charge
Delivered: 30 October 1990
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings at high street, princes end tipton…
18 October 1990
Legal charge
Delivered: 30 October 1990
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings at high street, princes end, tipton…
25 May 1983
Guarantee & debenture
Delivered: 27 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1983
Guarantee & debenture
Delivered: 27 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1980
Legal charge
Delivered: 15 August 1980
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: L/H unit 2 princes end, tipton, west midlands.
20 July 1978
Debenture
Delivered: 3 August 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…