FOUNDRY MACHINERY & SPARES LIMITED
WALSALL F M S HOLDINGS LIMITED

Hellopages » West Midlands » Walsall » WS9 8LZ
Company number 06610843
Status Active
Incorporation Date 4 June 2008
Company Type Private Limited Company
Address HARMONY HOUSE 34 HIGH STREET, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8LZ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Director's details changed for Craig Antony Perkins on 4 June 2016; Director's details changed for Mr Anthony Perkins on 4 June 2016. The most likely internet sites of FOUNDRY MACHINERY & SPARES LIMITED are www.foundrymachineryspares.co.uk, and www.foundry-machinery-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Foundry Machinery Spares Limited is a Private Limited Company. The company registration number is 06610843. Foundry Machinery Spares Limited has been working since 04 June 2008. The present status of the company is Active. The registered address of Foundry Machinery Spares Limited is Harmony House 34 High Street Aldridge Walsall West Midlands Ws9 8lz. . PERKINS, Anthony is a Secretary of the company. PERKINS, Anthony is a Director of the company. PERKINS, Craig Antony is a Director of the company. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
PERKINS, Anthony
Appointed Date: 04 June 2008

Director
PERKINS, Anthony
Appointed Date: 04 June 2008
75 years old

Director
PERKINS, Craig Antony
Appointed Date: 04 June 2008
46 years old

FOUNDRY MACHINERY & SPARES LIMITED Events

15 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

15 Jun 2016
Director's details changed for Craig Antony Perkins on 4 June 2016
15 Jun 2016
Director's details changed for Mr Anthony Perkins on 4 June 2016
15 Jun 2016
Secretary's details changed for Mr Anthony Perkins on 4 June 2016
13 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 13 more events
05 Nov 2009
Total exemption small company accounts made up to 31 December 2008
13 Aug 2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
23 Jun 2009
Return made up to 04/06/09; full list of members
02 Oct 2008
Company name changed f m s holdings LIMITED\certificate issued on 03/10/08
04 Jun 2008
Incorporation

FOUNDRY MACHINERY & SPARES LIMITED Charges

7 September 2011
Debenture
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…