Company number 07007041
Status Active
Incorporation Date 2 September 2009
Company Type Private Limited Company
Address WEST MIDLANDS BRIGHT BAR LIMITED, MIDDLEMORE LANE, WALSALL, WS9 8SP
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEST MIDLANDS BRIGHT BAR LIMITED are www.westmidlandsbrightbar.co.uk, and www.west-midlands-bright-bar.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. West Midlands Bright Bar Limited is a Private Limited Company.
The company registration number is 07007041. West Midlands Bright Bar Limited has been working since 02 September 2009.
The present status of the company is Active. The registered address of West Midlands Bright Bar Limited is West Midlands Bright Bar Limited Middlemore Lane Walsall Ws9 8sp. . MAYALL, Joanna is a Director of the company. PATRICK, Adam James is a Director of the company. WOODHALL, Emma is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of wire products, chain and springs".
Current Directors
Resigned Directors
Director
SCOTT, Jacqueline
Resigned: 02 September 2009
Appointed Date: 02 September 2009
74 years old
Persons With Significant Control
Mr David Melvyn Patrick
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WEST MIDLANDS BRIGHT BAR LIMITED Events
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 2 September 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
03 Sep 2009
Director appointed joanna mayall
02 Sep 2009
Registered office changed on 02/09/2009 from 52 mucklow hill halesowen west midlands B62 8BL england
02 Sep 2009
Appointment terminated director jacqueline scott
02 Sep 2009
Appointment terminated secretary stephen scott
02 Sep 2009
Incorporation
27 May 2014
Charge code 0700 7041 0003
Delivered: 29 May 2014
Status: Satisfied
on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 March 2011
Debenture
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
4 February 2010
Debenture
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Liquidity Limited ("Security Holder")
Description: Fixed and floating charge over the undertaking and all…