CANMEC LIMITED
WOMBOURNE

Hellopages » Staffordshire » South Staffordshire » WV5 8AY

Company number 02132076
Status Active
Incorporation Date 15 May 1987
Company Type Private Limited Company
Address UNIT C SMESTOW BRIDGE INDUSTRIAL ESTATE, BRIDGNORTH ROAD, WOMBOURNE, STAFFORDSHIRE, WV5 8AY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 157.16 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CANMEC LIMITED are www.canmec.co.uk, and www.canmec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Canmec Limited is a Private Limited Company. The company registration number is 02132076. Canmec Limited has been working since 15 May 1987. The present status of the company is Active. The registered address of Canmec Limited is Unit C Smestow Bridge Industrial Estate Bridgnorth Road Wombourne Staffordshire Wv5 8ay. . DALLOWAY, Carl is a Director of the company. WILKES, Shaun Christopher is a Director of the company. Secretary ALLEN, Reginald Francis has been resigned. Director ALLEN, Reginald Francis has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
DALLOWAY, Carl
Appointed Date: 06 June 2014
55 years old

Director

Resigned Directors

Secretary
ALLEN, Reginald Francis
Resigned: 06 June 2014

Director
ALLEN, Reginald Francis
Resigned: 06 June 2014
72 years old

CANMEC LIMITED Events

08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 157.16

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 157.16

23 Oct 2014
Particulars of variation of rights attached to shares
...
... and 80 more events
26 Nov 1987
Accounting reference date notified as 31/12

21 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jul 1987
Registered office changed on 21/07/87 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

15 May 1987
Certificate of Incorporation
15 May 1987
Incorporation

CANMEC LIMITED Charges

6 June 2014
Charge code 0213 2076 0002
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Reginald Francis Allen
Description: Contains fixed charge…
3 September 1991
Legal mortgage
Delivered: 23 August 1991
Status: Satisfied on 14 June 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 7 dawley brook road kingswinford, west midlands and/or…