MIDLANDS WELDED FABRICATIONS LIMITED
ROWLEY REGIS

Hellopages » West Midlands » Sandwell » B65 8JG

Company number 06354920
Status Active
Incorporation Date 29 August 2007
Company Type Private Limited Company
Address 14 WATERSIDE INDUSTRIAL ESTATE, DOULTON ROAD, ROWLEY REGIS, WEST MIDLANDS, B65 8JG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of MIDLANDS WELDED FABRICATIONS LIMITED are www.midlandsweldedfabrications.co.uk, and www.midlands-welded-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Midlands Welded Fabrications Limited is a Private Limited Company. The company registration number is 06354920. Midlands Welded Fabrications Limited has been working since 29 August 2007. The present status of the company is Active. The registered address of Midlands Welded Fabrications Limited is 14 Waterside Industrial Estate Doulton Road Rowley Regis West Midlands B65 8jg. . DANIELS, Maria Linda is a Secretary of the company. DANIELS, Steven is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DANIELS, Maria Linda
Appointed Date: 30 August 2007

Director
DANIELS, Steven
Appointed Date: 30 August 2007
55 years old

Resigned Directors

Secretary
SCOTT, Stephen John
Resigned: 29 August 2007
Appointed Date: 29 August 2007

Director
SCOTT, Jacqueline
Resigned: 29 August 2007
Appointed Date: 29 August 2007
74 years old

Persons With Significant Control

Mr Steven Daniels
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Maria Linda Daniels
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

S & M Daniels Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLANDS WELDED FABRICATIONS LIMITED Events

08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

08 Sep 2015
Registered office address changed from Unit 14 Waterside Industrial Estate Doutlon Road Rowley Regis West Midlands B65 8JG to 14 Waterside Industrial Estate Doulton Road Rowley Regis West Midlands B65 8JG on 8 September 2015
15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 23 more events
07 Sep 2007
Registered office changed on 07/09/07 from: unit one waterside estate, cradley road netherton, dudley west midlands DY2 9RG
31 Aug 2007
Registered office changed on 31/08/07 from: 52 mucklow hill halesowen west midlands B62 8BL
29 Aug 2007
Director resigned
29 Aug 2007
Secretary resigned
29 Aug 2007
Incorporation

MIDLANDS WELDED FABRICATIONS LIMITED Charges

2 September 2011
Debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…