WELDED PRESSWORK (1982) LIMITED
WEDNESBURY

Hellopages » West Midlands » Walsall » WS10 8SZ

Company number 01653313
Status Active
Incorporation Date 22 July 1982
Company Type Private Limited Company
Address STAFFORD ROAD, DARLASTON, WEDNESBURY, WEST MIDLANDS, WS10 8SZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of WELDED PRESSWORK (1982) LIMITED are www.weldedpresswork1982.co.uk, and www.welded-presswork-1982.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bilbrook Rail Station is 7.1 miles; to Birmingham Snow Hill Rail Station is 8.5 miles; to Birmingham New Street Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welded Presswork 1982 Limited is a Private Limited Company. The company registration number is 01653313. Welded Presswork 1982 Limited has been working since 22 July 1982. The present status of the company is Active. The registered address of Welded Presswork 1982 Limited is Stafford Road Darlaston Wednesbury West Midlands Ws10 8sz. . PROFFITT, Diane is a Secretary of the company. EAGLESFIELD, David is a Director of the company. JEAVONS, Ronald is a Director of the company. PROFFITT, Diane is a Director of the company. Director JEAVONS, Ronald Leonard has been resigned. Director RUSSON, Eric John has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary

Director
EAGLESFIELD, David

80 years old

Director
JEAVONS, Ronald

72 years old

Director
PROFFITT, Diane
Appointed Date: 31 July 2000
68 years old

Resigned Directors

Director
JEAVONS, Ronald Leonard
Resigned: 27 January 2004
95 years old

Director
RUSSON, Eric John
Resigned: 30 November 2014
77 years old

Persons With Significant Control

Ron Jeavons (Steels) Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

WELDED PRESSWORK (1982) LIMITED Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Accounts for a small company made up to 31 August 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

04 Jun 2015
Satisfaction of charge 4 in full
04 Jun 2015
Satisfaction of charge 5 in full
...
... and 80 more events
10 Jul 1987
Particulars of mortgage/charge

17 Apr 1987
Declaration of satisfaction of mortgage/charge

08 Apr 1987
Return made up to 31/12/86; full list of members

11 Sep 1986
Accounts for a small company made up to 31 August 1985

22 Aug 1986
Particulars of mortgage/charge

WELDED PRESSWORK (1982) LIMITED Charges

14 October 2009
Chattels mortgage
Delivered: 15 October 2009
Status: Satisfied on 4 June 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Equipment: amada cnc laser cutting machine s/n 20510226.
28 January 2004
Fixed charge on purchased debts which fail to vest
Delivered: 30 January 2004
Status: Satisfied on 4 June 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
22 June 1987
Debenture
Delivered: 10 July 1987
Status: Satisfied on 16 August 1991
Persons entitled: Ronald Leonard Jeavons
Description: Undertaking and all property present and future including…
18 August 1986
Fixed and floating charge
Delivered: 22 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
23 March 1983
Guarantee & debenture
Delivered: 31 March 1983
Status: Satisfied on 17 April 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…