POWER LOCK MIDLANDS LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 2EJ
Company number 03358993
Status Active
Incorporation Date 23 April 1997
Company Type Private Limited Company
Address PURBROOK ROAD EAST PARK IND.EST., WOLVERHAMPTON, WV1 2EJ
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of POWER LOCK MIDLANDS LIMITED are www.powerlockmidlands.co.uk, and www.power-lock-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Power Lock Midlands Limited is a Private Limited Company. The company registration number is 03358993. Power Lock Midlands Limited has been working since 23 April 1997. The present status of the company is Active. The registered address of Power Lock Midlands Limited is Purbrook Road East Park Ind Est Wolverhampton Wv1 2ej. . ROWLEDGE, Susan Carol is a Secretary of the company. GREGORY, Janet Ann is a Director of the company. ROSTANCE, David Anthony is a Director of the company. VAUGHAN, Andrew William is a Director of the company. Secretary HARPER, Barbara Jean has been resigned. Secretary STOLZ, Sandra Helen has been resigned. Secretary VAUGHAN, Andrew William has been resigned. Secretary VAUGHAN, Andrew William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VAUGHAN, Andrew William has been resigned. Director VAUGHAN, William Henry has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Secretary
ROWLEDGE, Susan Carol
Appointed Date: 23 September 2005

Director
GREGORY, Janet Ann
Appointed Date: 14 July 2005
71 years old

Director
ROSTANCE, David Anthony
Appointed Date: 25 August 2005
79 years old

Director
VAUGHAN, Andrew William
Appointed Date: 04 January 2011
58 years old

Resigned Directors

Secretary
HARPER, Barbara Jean
Resigned: 17 July 2001
Appointed Date: 01 April 2001

Secretary
STOLZ, Sandra Helen
Resigned: 01 April 2001
Appointed Date: 23 April 1997

Secretary
VAUGHAN, Andrew William
Resigned: 23 September 2005
Appointed Date: 24 May 2002

Secretary
VAUGHAN, Andrew William
Resigned: 25 July 2001
Appointed Date: 17 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1997
Appointed Date: 23 April 1997

Director
VAUGHAN, Andrew William
Resigned: 14 July 2005
Appointed Date: 23 April 1997
58 years old

Director
VAUGHAN, William Henry
Resigned: 14 July 2005
Appointed Date: 23 April 1997
84 years old

POWER LOCK MIDLANDS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

03 Jan 2016
Accounts for a dormant company made up to 31 March 2015
27 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

05 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 52 more events
23 Jun 1998
Return made up to 23/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed

12 Jun 1997
Particulars of mortgage/charge
23 May 1997
Accounting reference date shortened from 30/04/98 to 31/03/98
28 Apr 1997
Secretary resigned
23 Apr 1997
Incorporation

POWER LOCK MIDLANDS LIMITED Charges

5 June 1997
Debenture deed
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…