SYNTHETIC LUBRICATION SYSTEMS LIMITED
OXFORD STREET BILSTON BROOMCO (1310) LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 7EG

Company number 03385343
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address JOHNSON HOUSE, BILSTON INDUSTRIAL ESTATE, OXFORD STREET BILSTON, WEST MIDLANDS, WV14 7EG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 . The most likely internet sites of SYNTHETIC LUBRICATION SYSTEMS LIMITED are www.syntheticlubricationsystems.co.uk, and www.synthetic-lubrication-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Cradley Heath Rail Station is 6.5 miles; to Bilbrook Rail Station is 6.9 miles; to Cannock Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synthetic Lubrication Systems Limited is a Private Limited Company. The company registration number is 03385343. Synthetic Lubrication Systems Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Synthetic Lubrication Systems Limited is Johnson House Bilston Industrial Estate Oxford Street Bilston West Midlands Wv14 7eg. . PARKES, Peter Gerard is a Secretary of the company. PARKES, Peter Gerard is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director PARKES, Carol has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PARKES, Peter Gerard
Appointed Date: 04 August 1997

Director
PARKES, Peter Gerard
Appointed Date: 04 August 1997
57 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 August 1997
Appointed Date: 11 June 1997

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 August 1997
Appointed Date: 11 June 1997

Director
PARKES, Carol
Resigned: 01 January 2009
Appointed Date: 04 August 1997
58 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 04 August 1997
Appointed Date: 11 June 1997

SYNTHETIC LUBRICATION SYSTEMS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

22 Jun 2015
Accounts for a dormant company made up to 30 September 2014
15 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

...
... and 44 more events
13 Aug 1997
New secretary appointed;new director appointed
13 Aug 1997
Registered office changed on 13/08/97 from: fountain precinct balm green sheffield S1 1RZ
07 Aug 1997
Memorandum and Articles of Association
06 Aug 1997
Company name changed broomco (1310) LIMITED\certificate issued on 07/08/97
11 Jun 1997
Incorporation

SYNTHETIC LUBRICATION SYSTEMS LIMITED Charges

4 August 1999
Fixed charge on purchased debts which fail to vest
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge over all debts purchased and all…
17 April 1999
Debenture
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…