WEST MIDLAND LOOSE LEAF COMPANY LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5QX

Company number 00996896
Status Active
Incorporation Date 11 December 1970
Company Type Private Limited Company
Address UNITS 41-46 SAPCOTE TRADING, CENTRE, POWKE LANE, CRADLEY HEATH, WEST MIDLANDS, B64 5QX
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 200 . The most likely internet sites of WEST MIDLAND LOOSE LEAF COMPANY LIMITED are www.westmidlandlooseleafcompany.co.uk, and www.west-midland-loose-leaf-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. West Midland Loose Leaf Company Limited is a Private Limited Company. The company registration number is 00996896. West Midland Loose Leaf Company Limited has been working since 11 December 1970. The present status of the company is Active. The registered address of West Midland Loose Leaf Company Limited is Units 41 46 Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5qx. The company`s financial liabilities are £65.38k. It is £-13.85k against last year. And the total assets are £116.28k, which is £-17.27k against last year. HARLEY, David Edward is a Secretary of the company. HARLEY, David Edward is a Director of the company. Secretary HARLEY, Sylvia Evelyn has been resigned. Director HARLEY, Janine Elizabeth has been resigned. Director HARLEY, Sylvia Evelyn has been resigned. Director HARLEY, Walter Edward has been resigned. Director SHAW, Raymond has been resigned. The company operates in "Pre-press and pre-media services".


west midland loose leaf company Key Finiance

LIABILITIES £65.38k
-18%
CASH n/a
TOTAL ASSETS £116.28k
-13%
All Financial Figures

Current Directors

Secretary
HARLEY, David Edward
Appointed Date: 01 October 2001

Director
HARLEY, David Edward

70 years old

Resigned Directors

Secretary
HARLEY, Sylvia Evelyn
Resigned: 01 October 2001

Director
HARLEY, Janine Elizabeth
Resigned: 04 October 1994
68 years old

Director
HARLEY, Sylvia Evelyn
Resigned: 30 June 2010
92 years old

Director
HARLEY, Walter Edward
Resigned: 06 April 1999
95 years old

Director
SHAW, Raymond
Resigned: 15 December 2003
86 years old

Persons With Significant Control

Mr David Edward Harley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

WEST MIDLAND LOOSE LEAF COMPANY LIMITED Events

30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 January 2016
24 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200

14 Apr 2015
Total exemption small company accounts made up to 31 January 2015
28 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200

...
... and 81 more events
16 Sep 1987
Full accounts made up to 31 January 1987

16 Sep 1987
Return made up to 06/08/87; full list of members

18 Dec 1986
Full accounts made up to 31 January 1986

18 Dec 1986
Return made up to 15/09/86; full list of members

11 Oct 1986
Registered office changed on 11/10/86 from: shelah road haleowen west midlands

WEST MIDLAND LOOSE LEAF COMPANY LIMITED Charges

21 October 2010
Legal assignment
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 March 2002
Legal mortgage
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 41-46 powke lane and parking spaces…
4 October 2001
Debenture
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1990
Mortgage
Delivered: 14 June 1990
Status: Satisfied on 6 October 2011
Persons entitled: Lloyds Bank PLC
Description: Unit 49 powke lane, cradley heath warley west midlands. &…
9 June 1986
Single debenture
Delivered: 25 June 1986
Status: Satisfied on 6 October 2011
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property & assets in scotland (see…