BRITISH MICANIZING CO. (GREAT BARR) LIMITED
ALDRIDGE

Hellopages » West Midlands » Walsall » WS9 8BG

Company number 00372774
Status Active
Incorporation Date 14 March 1942
Company Type Private Limited Company
Address UNITS E3 & E4, PHOENIX WORKS MIDDLEMORE LANE WEST, ALDRIDGE, STAFFORDSHIRE, WS9 8BG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,505 . The most likely internet sites of BRITISH MICANIZING CO. (GREAT BARR) LIMITED are www.britishmicanizingcogreatbarr.co.uk, and www.british-micanizing-co-great-barr.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and seven months. British Micanizing Co Great Barr Limited is a Private Limited Company. The company registration number is 00372774. British Micanizing Co Great Barr Limited has been working since 14 March 1942. The present status of the company is Active. The registered address of British Micanizing Co Great Barr Limited is Units E3 E4 Phoenix Works Middlemore Lane West Aldridge Staffordshire Ws9 8bg. . GODWIN, Fiona Rosemary Ann is a Secretary of the company. ARGENT, Kenneth William is a Director of the company. GODWIN, Alan is a Director of the company. Secretary GODWIN, Alan has been resigned. Secretary GODWIN, Edna May has been resigned. Director BROOKES, Gladys Gwendoline has been resigned. Director GODWIN, Mary has been resigned. Director GODWIN, Michael Victor has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
GODWIN, Fiona Rosemary Ann
Appointed Date: 30 March 2006

Director
ARGENT, Kenneth William
Appointed Date: 11 April 2011
79 years old

Director
GODWIN, Alan
Appointed Date: 30 March 2006
58 years old

Resigned Directors

Secretary
GODWIN, Alan
Resigned: 30 March 2006
Appointed Date: 07 April 2003

Secretary
GODWIN, Edna May
Resigned: 07 April 2003

Director
BROOKES, Gladys Gwendoline
Resigned: 12 June 1992
106 years old

Director
GODWIN, Mary
Resigned: 31 March 2006
80 years old

Director
GODWIN, Michael Victor
Resigned: 31 March 2006
84 years old

BRITISH MICANIZING CO. (GREAT BARR) LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 September 2016
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,505

13 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,505

24 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
17 May 1988
Return made up to 06/05/88; full list of members

21 May 1987
Accounts for a small company made up to 30 September 1986

21 May 1987
Return made up to 24/04/87; full list of members

14 May 1986
Accounts for a small company made up to 30 September 1985

14 May 1986
Return made up to 09/05/86; full list of members

BRITISH MICANIZING CO. (GREAT BARR) LIMITED Charges

8 February 2012
Debenture
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 1999
Debenture
Delivered: 3 September 1999
Status: Satisfied on 19 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…