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
-
Check the company
-
UK
-
Sandwell
- Company name
- MULTI-STROKE LIMITED
- Company number
- 00893454
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Dec 1966
Age - 59 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
- 47
- 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
- 63
- 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
- 62
- 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
- 80
- 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
- 85
- 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
- 73
- 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
- 81
- 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
- 80
- 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
- 74
- 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
- 84
- 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
- 75
- 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
- 79
- 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
- 65
- 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
- 99
- 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.