LABEL UK AUTOMATIC DOOR SOLUTIONS LIMITED
BRIDGNORTH J.M.D. LIMITED

Hellopages » Shropshire » Shropshire » WV15 5BA
Company number 02940676
Status Active
Incorporation Date 20 June 1994
Company Type Private Limited Company
Address JMD AUTOMATIC DOORS STOURBRIDGE ROAD INDUSTRIAL ESTATE, FARADAY DRIVE, BRIDGNORTH, SHROPSHIRE, ENGLAND, WV15 5BA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-29 ; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 9 ; Register(s) moved to registered inspection location Lancaster House 67 Newhall Street Birmingham B3 1NQ. The most likely internet sites of LABEL UK AUTOMATIC DOOR SOLUTIONS LIMITED are www.labelukautomaticdoorsolutions.co.uk, and www.label-uk-automatic-door-solutions.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and eight months. The distance to to Albrighton Rail Station is 9.3 miles; to Shifnal Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Label Uk Automatic Door Solutions Limited is a Private Limited Company. The company registration number is 02940676. Label Uk Automatic Door Solutions Limited has been working since 20 June 1994. The present status of the company is Active. The registered address of Label Uk Automatic Door Solutions Limited is Jmd Automatic Doors Stourbridge Road Industrial Estate Faraday Drive Bridgnorth Shropshire England Wv15 5ba. The company`s financial liabilities are £530.95k. It is £2.12k against last year. The cash in hand is £178.61k. It is £-203.98k against last year. And the total assets are £959.59k, which is £20.28k against last year. PATEL, Virendra is a Secretary of the company. LENDRUM, Julian is a Director of the company. MAESTRI, Giovanni, Dr is a Director of the company. PATEL, Virendra is a Director of the company. Nominee Secretary HEMMINGS, Stephen David has been resigned. Nominee Director HEMMINGS, Phillip Clive has been resigned. Director LENDRUM, Deborah has been resigned. Director LENDRUM, Julian has been resigned. Director LENDRUM, Margret has been resigned. Director LENDRUM, Ronald John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


label uk automatic door solutions Key Finiance

LIABILITIES £530.95k
+0%
CASH £178.61k
-54%
TOTAL ASSETS £959.59k
+2%
All Financial Figures

Current Directors

Secretary
PATEL, Virendra
Appointed Date: 21 June 1994

Director
LENDRUM, Julian
Appointed Date: 01 October 2010
55 years old

Director
MAESTRI, Giovanni, Dr
Appointed Date: 06 May 2014
69 years old

Director
PATEL, Virendra
Appointed Date: 15 October 2014
71 years old

Resigned Directors

Nominee Secretary
HEMMINGS, Stephen David
Resigned: 21 June 1994
Appointed Date: 20 June 1994

Nominee Director
HEMMINGS, Phillip Clive
Resigned: 21 June 1994
Appointed Date: 20 June 1994
67 years old

Director
LENDRUM, Deborah
Resigned: 28 July 1997
Appointed Date: 21 June 1994
63 years old

Director
LENDRUM, Julian
Resigned: 30 June 2000
Appointed Date: 18 September 1995
55 years old

Director
LENDRUM, Margret
Resigned: 06 May 2014
Appointed Date: 01 October 2009
71 years old

Director
LENDRUM, Ronald John
Resigned: 06 May 2014
Appointed Date: 30 April 2000
87 years old

LABEL UK AUTOMATIC DOOR SOLUTIONS LIMITED Events

29 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29

21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9

21 Jun 2016
Register(s) moved to registered inspection location Lancaster House 67 Newhall Street Birmingham B3 1NQ
21 Jun 2016
Register inspection address has been changed to Lancaster House 67 Newhall Street Birmingham B3 1NQ
20 Jun 2016
Director's details changed for Mr Virendra Patel on 20 June 2016
...
... and 66 more events
10 Feb 1995
Accounting reference date notified as 30/09

30 Jun 1994
Secretary resigned;new secretary appointed

30 Jun 1994
Director resigned;new director appointed

30 Jun 1994
Registered office changed on 30/06/94 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
20 Jun 1994
Incorporation

LABEL UK AUTOMATIC DOOR SOLUTIONS LIMITED Charges

14 October 2014
Charge code 0294 0676 0001
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…