WALSALL FABRICATION SERVICES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 8UA

Company number 04556289
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address C/O HAINES WATTS CHARTERED ACCOUNTANTS KEEPERS LANE, THE WERGS, WOLVERHAMPTON, WEST MIDLANDS, WV6 8UA
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 1,000 . The most likely internet sites of WALSALL FABRICATION SERVICES LIMITED are www.walsallfabricationservices.co.uk, and www.walsall-fabrication-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Walsall Fabrication Services Limited is a Private Limited Company. The company registration number is 04556289. Walsall Fabrication Services Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Walsall Fabrication Services Limited is C O Haines Watts Chartered Accountants Keepers Lane The Wergs Wolverhampton West Midlands Wv6 8ua. . CHORLEY, Steven Thomas is a Secretary of the company. BLOOD, Raymond is a Director of the company. CHORLEY, Steven Thomas is a Director of the company. DUDLEY, Stephen James is a Director of the company. HARRIS, Trevor John is a Director of the company. TIBBOTT, Shaun is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
CHORLEY, Steven Thomas
Appointed Date: 21 November 2002

Director
BLOOD, Raymond
Appointed Date: 08 October 2002
74 years old

Director
CHORLEY, Steven Thomas
Appointed Date: 21 November 2002
67 years old

Director
DUDLEY, Stephen James
Appointed Date: 27 November 2002
69 years old

Director
HARRIS, Trevor John
Appointed Date: 27 November 2002
66 years old

Director
TIBBOTT, Shaun
Appointed Date: 08 October 2002
59 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Nominee Director
SCOTT, Jacqueline
Resigned: 08 October 2002
Appointed Date: 08 October 2002
74 years old

Persons With Significant Control

The Walsall Engineering Group Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WALSALL FABRICATION SERVICES LIMITED Events

02 Nov 2016
Confirmation statement made on 4 October 2016 with updates
25 May 2016
Accounts for a dormant company made up to 31 August 2015
23 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

13 Jan 2015
Accounts for a dormant company made up to 31 August 2014
27 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000

...
... and 39 more events
24 Dec 2002
Registered office changed on 24/12/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
24 Dec 2002
Ad 27/11/02--------- £ si 999@1=999 £ ic 1/1000
16 Oct 2002
Director resigned
16 Oct 2002
Secretary resigned
08 Oct 2002
Incorporation

WALSALL FABRICATION SERVICES LIMITED Charges

6 May 2003
Debenture deed
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…