STEVEN WALKER & SONS LIMITED
CRADLEY HEATH S W S (2002) LIMITED GIBMANS LIMITED

Hellopages » West Midlands » Sandwell » B64 7BE

Company number 04418947
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address CROYDON WORKS, PORTERSFIELD, CRADLEY HEATH, WEST MIDLANDS, B64 7BE
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 20,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STEVEN WALKER & SONS LIMITED are www.stevenwalkersons.co.uk, and www.steven-walker-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. Steven Walker Sons Limited is a Private Limited Company. The company registration number is 04418947. Steven Walker Sons Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Steven Walker Sons Limited is Croydon Works Portersfield Cradley Heath West Midlands B64 7be. The company`s financial liabilities are £389.45k. It is £86.79k against last year. The cash in hand is £224.74k. It is £79.93k against last year. And the total assets are £525.43k, which is £68.44k against last year. WALKER, Adam Stephen is a Secretary of the company. WALKER, Adam Stephen is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director DAVIES, Barrie Maitland has been resigned. Director SAVAGE, Valerie has been resigned. Director WALKER, Judith has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


steven walker & sons Key Finiance

LIABILITIES £389.45k
+28%
CASH £224.74k
+55%
TOTAL ASSETS £525.43k
+14%
All Financial Figures

Current Directors

Secretary
WALKER, Adam Stephen
Appointed Date: 13 May 2002

Director
WALKER, Adam Stephen
Appointed Date: 13 May 2002
62 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 May 2002
Appointed Date: 17 April 2002

Director
DAVIES, Barrie Maitland
Resigned: 17 December 2010
Appointed Date: 01 July 2002
79 years old

Director
SAVAGE, Valerie
Resigned: 11 September 2007
Appointed Date: 01 July 2002
80 years old

Director
WALKER, Judith
Resigned: 02 November 2004
Appointed Date: 13 May 2002
61 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 13 May 2002
Appointed Date: 17 April 2002

STEVEN WALKER & SONS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
22 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000

30 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
22 May 2002
Registered office changed on 22/05/02 from: temple house 20 holywell row london EC2A 4XH
22 May 2002
New secretary appointed
22 May 2002
New director appointed
22 May 2002
New director appointed
17 Apr 2002
Incorporation