Check the

MULTI-STROKE LIMITED

Company
MULTI-STROKE LIMITED (00893454)

MULTI-STROKE

Phone: +44 (0)1215 220 230
A rating

ABOUT MULTI-STROKE LIMITED

Products & Services

All hot forging work including horizontal upset forging, vertical press forging and electrical upset forging. We work with carbon steel, alloys, stainless steel and copper. Products include eye bolts, anvil bolts, expanding bolts, forge blanks, hand tools, tent pegs…

Our engineering and design staff can work with detailed drawings or just an idea of what needs to be achieved, creating that unique component or complete product for you.  Using any combination of fabrication / welding, press work and machining, manual and semi automatic MIG, CNC, bench production and assembly…

KEY FINANCES

Year
2016
Assets
£1419.58k ▲ £230.3k (19.36 %)
Cash
£365.79k ▲ £194.93k (114.09 %)
Liabilities
£781.45k ▲ £172.12k (28.25 %)
Net Worth
£638.14k ▲ £58.18k (10.03 %)

REGISTRATION INFO

Company name
MULTI-STROKE LIMITED
Company number
00893454
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Dec 1966
Age - 58 years
Home Country
United Kingdom

CONTACTS

Website
multi-stroke.co.uk
Phones
+44 (0)1215 220 230
01215 220 230
Registered Address
LOCARNO WORKS, LOCARNO ROAD,
TIPTON,
WEST MIDLANDS,
UNITED KINGDON,
DY4 9AF

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

02 Mar 2017
Termination of appointment of a director
01 Mar 2017
Termination of appointment of William Jones as a director on 28 February 2017
15 Aug 2016
Confirmation statement made on 6 August 2016 with updates

CHARGES

30 September 2010
Status
Outstanding
Delivered
5 October 2010
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

14 April 2009
Status
Outstanding
Delivered
16 April 2009
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

31 July 2002
Status
Outstanding
Delivered
6 August 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 April 1998
Status
Satisfied on 26 January 2008
Delivered
9 April 1998
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

1 August 1997
Status
Outstanding
Delivered
2 August 1997
Persons entitled
Griffin Credit Services Limited
Description
Undertaking and all property and assets present and future…

1 August 1997
Status
Outstanding
Delivered
2 August 1997
Persons entitled
Griffin Credit Services Limited
Description
By way of fixed equitable charge all debts purchased or…

31 July 1997
Status
Satisfied on 26 November 1998
Delivered
7 August 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 January 1997
Status
Satisfied on 8 August 1997
Delivered
10 February 1997
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MULTI-STROKE LIMITED DIRECTORS

Peter Anthony Gwilliam

  Acting
Appointed
15 November 2011
Role
Secretary
Address
Locarno Works, Locarno Road, Tipton, West Midlands, England, DY4 9AF
Name
GWILLIAM, Peter Anthony

Peter Anthony Gwilliam

  Acting
Appointed
15 November 2011
Occupation
Financial Director
Role
Director
Age
46
Nationality
British
Address
Locarno Works, Locarno Road, Tipton, West Midlands, England, DY4 9AF
Country Of Residence
United Kingdom
Name
GWILLIAM, Peter Anthony

Ian David Wright

  Acting PSC
Appointed
11 November 1998
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Locarno Works, Locarno Road, Tipton, West Midlands, United Kingdon, DY4 9AF
Country Of Residence
United Kingdom
Name
WRIGHT, Ian David
Notified On
6 August 2016
Nature Of Control
Has significant influence or control

Nicola Wright

  Acting PSC
Appointed
01 July 2015
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Locarno Works, Locarno Road, Tipton, West Midlands, United Kingdon, DY4 9AF
Country Of Residence
England
Name
WRIGHT, Nicola
Notified On
6 August 2016
Nature Of Control
Has significant influence or control

Rhonda Pendry

  Resigned
Resigned
15 November 2011
Role
Secretary
Address
38 Neville Road, Tewkesbury, Gloucestershire, GL20 5ED
Name
PENDRY, Rhonda

Henry Richard Balmer

  Resigned
Appointed
15 June 1995
Resigned
31 January 1997
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Devon House 66 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HB
Name
BALMER, Henry Richard

Gordon Bond

  Resigned
Appointed
04 January 1994
Resigned
31 January 1997
Occupation
Chief Executive
Role
Director
Age
84
Nationality
British
Address
Omega, Durford Wood, Petersfield, Hampshire, GU31 5AN
Name
BOND, Gordon

William Jones

  Resigned
Appointed
13 October 2011
Resigned
28 February 2017
Occupation
Works Director
Role
Director
Age
72
Nationality
British
Address
Locarno Works, Locarno Road, Tipton, West Midlands, United Kingdon, DY4 9AF
Country Of Residence
United Kingdom
Name
JONES, William

Peter Lycett

  Resigned
Resigned
09 December 2010
Occupation
Managing Director And Engineer
Role
Director
Age
80
Nationality
British
Address
18 Millcroft Road, Streetly, Sutton Coldfield, West Midlands, B74 2EE
Country Of Residence
England
Name
LYCETT, Peter

David John Partridge

  Resigned
Resigned
30 November 1994
Occupation
Chairman
Role
Director
Age
79
Nationality
British
Address
Beauchamp House 26 Leam Terrace, Leamington Spa, Warwickshire, CV31 1BB
Name
PARTRIDGE, David John

Rhonda Pendry

  Resigned
Appointed
21 February 1984
Resigned
31 January 2012
Occupation
Financial Director
Role
Director
Age
73
Nationality
British
Address
38 Neville Road, Tewkesbury, Gloucestershire, GL20 5ED
Country Of Residence
England
Name
PENDRY, Rhonda

Nigel Albert Penny

  Resigned
Appointed
01 December 1994
Resigned
15 June 1995
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
19 Alderbrook Road, Solihull, West Midlands, B91 1NN
Name
PENNY, Nigel Albert

Jeremy William Price

  Resigned
Appointed
31 January 1997
Resigned
31 July 1997
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
2 Kimberley Place, Coseley, Bilston, West Midlands, WV14 9UA
Country Of Residence
United Kingdom
Name
PRICE, Jeremy William

Robert John Steel

  Resigned
Resigned
22 December 1993
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Choat End, Steeplechase Hundon, Sudbury, Suffolk, CO10 8EN
Country Of Residence
England
Name
STEEL, Robert John

Stephen William Wellings

  Resigned
Appointed
31 January 1997
Resigned
31 July 1997
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Hilltop Cottage Hillpool, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NJ
Country Of Residence
England
Name
WELLINGS, Stephen William

Geoffrey Westwood

  Resigned
Appointed
31 January 1997
Resigned
31 July 1997
Occupation
Company Director
Role
Director
Age
98
Nationality
British
Address
19 Cobham Road, Pedmore, Stourbridge, West Midlands, DY8 2PD
Name
WESTWOOD, Geoffrey

REVIEWS


Check The Company
Excellent according to the company’s financial health.