NORTH MIDLANDS CASTINGS LIMITED
BARRY STRATAGEM CASTINGS LIMITED STRATAGEM INDUSTRIAL CASTINGS LIMITED DIALMODE (160) LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 2AW

Company number 03525554
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address CONCORD LIMITED, CARDIFF HOUSE, CARDIFF ROAD, BARRY, VALE OF GLAMORGAN, CF63 2AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 10,002 . The most likely internet sites of NORTH MIDLANDS CASTINGS LIMITED are www.northmidlandscastings.co.uk, and www.north-midlands-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Barry Rail Station is 2.5 miles; to Cardiff Central Rail Station is 4.8 miles; to Cardiff Queen Street Rail Station is 5.3 miles; to Cathays Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Midlands Castings Limited is a Private Limited Company. The company registration number is 03525554. North Midlands Castings Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of North Midlands Castings Limited is Concord Limited Cardiff House Cardiff Road Barry Vale of Glamorgan Cf63 2aw. . MURPHY, Stephen Patrick is a Secretary of the company. MURPHY, Stephen Patrick is a Director of the company. CONCORD LIMITED is a Director of the company. Secretary BRINDLEY, Peter Henry has been resigned. Secretary CARROLL, Simon James has been resigned. Nominee Secretary DIALMODE SECRETARIES LIMITED has been resigned. Director DE MARGARY, Bridget Joanna Maria has been resigned. Director KERRISON, Bernard Edward has been resigned. Nominee Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. Director SWALLOW, Jake Brangwyn Sheridan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MURPHY, Stephen Patrick
Appointed Date: 03 January 2002

Director
MURPHY, Stephen Patrick
Appointed Date: 03 January 2002
70 years old

Director
CONCORD LIMITED
Appointed Date: 02 March 2001

Resigned Directors

Secretary
BRINDLEY, Peter Henry
Resigned: 31 July 2001
Appointed Date: 27 August 1998

Secretary
CARROLL, Simon James
Resigned: 04 January 2002
Appointed Date: 01 August 2001

Nominee Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 27 August 1998
Appointed Date: 11 March 1998

Director
DE MARGARY, Bridget Joanna Maria
Resigned: 07 February 2001
Appointed Date: 27 August 1998
76 years old

Director
KERRISON, Bernard Edward
Resigned: 02 March 2001
Appointed Date: 27 August 1998
77 years old

Nominee Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 27 August 1998
Appointed Date: 11 March 1998

Director
SWALLOW, Jake Brangwyn Sheridan
Resigned: 03 January 2002
Appointed Date: 27 August 1998
76 years old

Persons With Significant Control

Mr Stephen Patrick Murphy
Notified on: 3 May 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

NORTH MIDLANDS CASTINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,002

18 Jun 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,002

...
... and 73 more events
17 Sep 1998
Registered office changed on 17/09/98 from: 22 st john street manchester M3 4EB
17 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Sep 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Sep 1998
£ nc 1000/10002 27/08/98
11 Mar 1998
Incorporation