MERCIAN WELDCRAFT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS9 8BN

Company number 00999132
Status Active
Incorporation Date 7 January 1971
Company Type Private Limited Company
Address STUBBERS GREEN ROAD, ALDRIDGE WALSALL, WEST MIDLANDS, WS9 8BN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mrs Claire Louise Williams as a director on 14 October 2016; Appointment of Mrs Sandra Jane Williams as a director on 14 October 2016; Appointment of Mrs Susan Karen Williams as a director on 14 October 2016. The most likely internet sites of MERCIAN WELDCRAFT LIMITED are www.mercianweldcraft.co.uk, and www.mercian-weldcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Mercian Weldcraft Limited is a Private Limited Company. The company registration number is 00999132. Mercian Weldcraft Limited has been working since 07 January 1971. The present status of the company is Active. The registered address of Mercian Weldcraft Limited is Stubbers Green Road Aldridge Walsall West Midlands Ws9 8bn. . WILLIAMS, Alan is a Secretary of the company. WILLIAMS, Alan Clive is a Director of the company. WILLIAMS, Claire Louise is a Director of the company. WILLIAMS, Jonathan Neil is a Director of the company. WILLIAMS, Pauline Brenda is a Director of the company. WILLIAMS, Sandra Jane is a Director of the company. WILLIAMS, Steven John is a Director of the company. WILLIAMS, Susan Karen is a Director of the company. Secretary WILLIAMS, Pauline Brenda has been resigned. Director WILLIAMS, William George has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WILLIAMS, Alan
Appointed Date: 02 July 2012

Director
WILLIAMS, Alan Clive
Appointed Date: 30 March 2006
64 years old

Director
WILLIAMS, Claire Louise
Appointed Date: 14 October 2016
58 years old

Director
WILLIAMS, Jonathan Neil
Appointed Date: 30 March 2006
56 years old

Director

Director
WILLIAMS, Sandra Jane
Appointed Date: 14 October 2016
61 years old

Director
WILLIAMS, Steven John
Appointed Date: 30 March 2006
61 years old

Director
WILLIAMS, Susan Karen
Appointed Date: 14 October 2016
62 years old

Resigned Directors

Secretary
WILLIAMS, Pauline Brenda
Resigned: 02 July 2012

Director
WILLIAMS, William George
Resigned: 14 August 2010
96 years old

MERCIAN WELDCRAFT LIMITED Events

20 Oct 2016
Appointment of Mrs Claire Louise Williams as a director on 14 October 2016
20 Oct 2016
Appointment of Mrs Sandra Jane Williams as a director on 14 October 2016
20 Oct 2016
Appointment of Mrs Susan Karen Williams as a director on 14 October 2016
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,000

...
... and 82 more events
15 Apr 1988
Return made up to 18/01/88; full list of members

15 Oct 1987
Return made up to 11/09/87; full list of members

29 Sep 1987
Accounts for a small company made up to 31 January 1986

03 Nov 1986
Accounts for a small company made up to 31 January 1985

03 Nov 1986
Return made up to 26/06/86; full list of members

MERCIAN WELDCRAFT LIMITED Charges

28 June 1996
Legal mortgage
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Stubbers green road aldridge walsall west midlands. See the…
2 February 1993
Legal charge
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and factory premises at whittimere street walsall…
2 February 1993
Legal charge
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises at lower rushall street walsall with…
2 February 1993
Legal charge
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and buildings situate at north east side of intow…
17 May 1988
Fixed and floating charge
Delivered: 23 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book debts and other debts…
26 April 1976
Mortgage
Delivered: 29 April 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands & premises:- intown row, walsall, W. midlands…