SOLID STAMPINGS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B64 7BL
Company number 01035249
Status Active
Incorporation Date 17 December 1971
Company Type Private Limited Company
Address PORTERSFIELD ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7BL
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 80 . The most likely internet sites of SOLID STAMPINGS LIMITED are www.solidstampings.co.uk, and www.solid-stampings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Solid Stampings Limited is a Private Limited Company. The company registration number is 01035249. Solid Stampings Limited has been working since 17 December 1971. The present status of the company is Active. The registered address of Solid Stampings Limited is Portersfield Road Cradley Heath West Midlands B64 7bl. . KILLEY, Peter is a Secretary of the company. PERRY, Peter John Wilfred is a Director of the company. PERRY, William Graham is a Director of the company. Secretary WILLIAMS, Aled Wyn has been resigned. Director PERRY, Bernice Elfreda has been resigned. Director PERRY, John Michael has been resigned. Director PERRY, William Joseph has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
KILLEY, Peter
Appointed Date: 13 July 2012

Director

Director

Resigned Directors

Secretary
WILLIAMS, Aled Wyn
Resigned: 13 July 2012

Director
PERRY, Bernice Elfreda
Resigned: 08 August 1998
105 years old

Director
PERRY, John Michael
Resigned: 03 March 2004
72 years old

Director
PERRY, William Joseph
Resigned: 12 February 2005
105 years old

Persons With Significant Control

Mr William Graham Perry
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter John Wilfred Perry
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLID STAMPINGS LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 20 July 2016 with updates
11 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 80

11 Aug 2015
Director's details changed for William Graham Perry on 11 August 2015
11 Aug 2015
Director's details changed for Peter John Wilfred Perry on 11 August 2015
...
... and 76 more events
08 Sep 1987
Accounts made up to 31 March 1987

08 Sep 1987
Return made up to 23/07/87; full list of members

16 Aug 1986
Accounts made up to 31 March 1986

16 Aug 1986
Return made up to 14/08/86; full list of members

17 Dec 1971
Certificate of incorporation

SOLID STAMPINGS LIMITED Charges

23 June 2014
Charge code 0103 5249 0002
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 February 1977
Guarantee & debenture
Delivered: 16 February 1977
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charges over the undertaking and all…