SOUTH STAFFS CARBIDE TOOLS LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV10 7DA

Company number 04093974
Status Active
Incorporation Date 20 October 2000
Company Type Private Limited Company
Address UNIT 14 SPRINT IND EST, STATION ROAD FOUR ASHES, WOLVERHAMPTON, WV10 7DA
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of SOUTH STAFFS CARBIDE TOOLS LIMITED are www.southstaffscarbidetools.co.uk, and www.south-staffs-carbide-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bilbrook Rail Station is 4.4 miles; to Bloxwich North Rail Station is 5.5 miles; to Bloxwich Rail Station is 6.1 miles; to Coseley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Staffs Carbide Tools Limited is a Private Limited Company. The company registration number is 04093974. South Staffs Carbide Tools Limited has been working since 20 October 2000. The present status of the company is Active. The registered address of South Staffs Carbide Tools Limited is Unit 14 Sprint Ind Est Station Road Four Ashes Wolverhampton Wv10 7da. . TILL, Alan is a Secretary of the company. TILL, Alan is a Director of the company. Secretary WILCOX, David Charles has been resigned. Secretary WRIGHT, Claire has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EMBERTON, Arthur Kenneth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
TILL, Alan
Appointed Date: 17 March 2005

Director
TILL, Alan
Appointed Date: 17 March 2005
58 years old

Resigned Directors

Secretary
WILCOX, David Charles
Resigned: 29 March 2005
Appointed Date: 20 October 2000

Secretary
WRIGHT, Claire
Resigned: 16 July 2012
Appointed Date: 25 October 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 October 2000
Appointed Date: 20 October 2000

Director
EMBERTON, Arthur Kenneth
Resigned: 07 March 2006
Appointed Date: 20 October 2000
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 October 2000
Appointed Date: 20 October 2000

Persons With Significant Control

Mr Alan Till
Notified on: 1 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SOUTH STAFFS CARBIDE TOOLS LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 30 November 2016
29 Oct 2016
Confirmation statement made on 20 October 2016 with updates
22 Mar 2016
Total exemption full accounts made up to 30 November 2015
22 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 32 more events
22 Nov 2000
New director appointed
22 Nov 2000
New secretary appointed
22 Nov 2000
Director resigned
22 Nov 2000
Secretary resigned
20 Oct 2000
Incorporation