FOURMASTERS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV10 7EL

Company number 02165876
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address UNIT 11 STAFFORD COURT STAFFORD ROAD, FORDHOUSES, WOLVERHAMPTON, WEST MIDLANDS, WV10 7EL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 150 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-08 GBP 150 . The most likely internet sites of FOURMASTERS LIMITED are www.fourmasters.co.uk, and www.fourmasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5 miles; to Cannock Rail Station is 5.6 miles; to Coseley Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fourmasters Limited is a Private Limited Company. The company registration number is 02165876. Fourmasters Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Fourmasters Limited is Unit 11 Stafford Court Stafford Road Fordhouses Wolverhampton West Midlands Wv10 7el. The company`s financial liabilities are £4.73k. It is £3.87k against last year. The cash in hand is £18.04k. It is £-7.24k against last year. And the total assets are £185.7k, which is £-83.99k against last year. POWELL, Graham is a Secretary of the company. COX, Mark is a Director of the company. POWELL, Graham is a Director of the company. SPITTLE, Peter is a Director of the company. Director MIDDLETON, Keith has been resigned. Director SEALE, Gary Leonard has been resigned. Director TERRY, Michael has been resigned. The company operates in "Machining".


fourmasters Key Finiance

LIABILITIES £4.73k
+448%
CASH £18.04k
-29%
TOTAL ASSETS £185.7k
-32%
All Financial Figures

Current Directors

Secretary

Director
COX, Mark
Appointed Date: 19 December 2012
56 years old

Director
POWELL, Graham

74 years old

Director
SPITTLE, Peter

79 years old

Resigned Directors

Director
MIDDLETON, Keith
Resigned: 01 October 2008
83 years old

Director
SEALE, Gary Leonard
Resigned: 08 June 2012
Appointed Date: 27 February 2012
59 years old

Director
TERRY, Michael
Resigned: 31 January 1997
88 years old

FOURMASTERS LIMITED Events

23 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150

20 May 2016
Total exemption small company accounts made up to 30 September 2015
08 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150

01 Apr 2015
Total exemption small company accounts made up to 30 September 2014
10 Jun 2014
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 150

...
... and 80 more events
10 Dec 1987
Company name changed avontone LIMITED\certificate issued on 11/12/87
18 Nov 1987
Memorandum and Articles of Association
18 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1987
Secretary resigned;director resigned

17 Sep 1987
Incorporation

FOURMASTERS LIMITED Charges

15 March 2005
Fixed and floating charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 June 1992
Mortgage debenture
Delivered: 29 June 1992
Status: Satisfied on 25 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 May 1991
Debenture
Delivered: 20 June 1991
Status: Satisfied on 23 October 1992
Persons entitled: Barclays Bank PLC
Description: (See 395 for further details). Fixed and floating charges…
11 July 1989
Fixed and floating charge
Delivered: 7 July 1989
Status: Satisfied on 17 July 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…