Check the

CUTTING & WELDING SUPPLIES LIMITED

Company
CUTTING & WELDING SUPPLIES LIMITED (00934814)

CUTTING & WELDING SUPPLIES

Phone: 01384 567 874
A⁺ rating

KEY FINANCES

Year
2017
Assets
£406.44k ▲ £16.58k (4.25 %)
Cash
£0.04k ▼ £-0.06k (-61.29 %)
Liabilities
£5.28k ▼ £-2.88k (-35.29 %)
Net Worth
£401.16k ▲ £19.46k (5.10 %)

REGISTRATION INFO

Company name
CUTTING & WELDING SUPPLIES LIMITED
Company number
00934814
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1968
Age - 56 years
Home Country
United Kingdom

CONTACTS

Website
cuttingandwelding.co.uk
Phones
01384 567 874
Registered Address
4 ST. JAMES COURT BRIDGNORTH ROAD,
WOLLASTON,
STOURBRIDGE,
WEST MIDLANDS,
DY8 3QG

ECONOMIC ACTIVITIES

46190
Agents involved in the sale of a variety of goods

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 53
22 Jan 2016
Termination of appointment of Mark Nicholas Smith as a director on 21 January 2016

CHARGES

23 August 2010
Status
Outstanding
Delivered
25 August 2010
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

26 June 2006
Status
Outstanding
Delivered
29 June 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 November 1998
Status
Satisfied on 14 October 2006
Delivered
21 November 1998
Persons entitled
Griffin Credit Services Limited
Description
By way of fixed equitable charge all debts purchased or…

6 November 1998
Status
Satisfied on 14 October 2006
Delivered
12 November 1998
Persons entitled
Midland Bank PLC
Description
(See form 395 for property details). Fixed and floating…

See Also


Last update 2018

CUTTING & WELDING SUPPLIES LIMITED DIRECTORS

Rosalind Stella Elizabeth Haswell

  Acting
Appointed
08 September 2010
Occupation
Chartered Accountant
Role
Director
Age
65
Nationality
British
Address
4 St. James Court, Bridgnorth Road, Wollaston, Stourbridge, West Midlands, England, DY8 3QG
Country Of Residence
United Kingdom
Name
HASWELL, Rosalind Stella Elizabeth

John Frederick Beasley

  Resigned
Appointed
06 November 1998
Resigned
01 February 2000
Role
Secretary
Address
167 Bridgnorth Road, Stourton, Stourbridge, West Midlands, England, DY7 6RY
Name
BEASLEY, John Frederick

Marilyn Joyce Beasley

  Resigned
Appointed
01 February 2000
Resigned
23 August 2010
Role
Secretary
Address
4 St. James Court, Bridgnorth Road, Wollaston, Stourbridge, West Midlands, England, DY8 3QG
Name
BEASLEY, Marilyn Joyce

Barbara Garbutt

  Resigned
Resigned
06 November 1998
Role
Secretary
Address
89 Bowling Road, Stourbridge, West Midlands, DY8 3RY
Name
GARBUTT, Barbara

John Frederick Beasley

  Resigned
Appointed
06 November 1998
Resigned
23 August 2010
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
4 St. James Court, Bridgnorth Road, Wollaston, Stourbridge, West Midlands, England, DY8 3QG
Country Of Residence
United Kingdom
Name
BEASLEY, John Frederick

Kathleen Paskin

  Resigned
Resigned
06 November 1998
Occupation
Secretary
Role
Director
Age
106
Nationality
British
Address
15 Tye Gardens, Stourbridge, West Midlands, DY9 0XU
Name
PASKIN, Kathleen

Thomas Paskin

  Resigned
Resigned
06 November 1998
Occupation
Engineer
Role
Director
Age
105
Nationality
British
Address
15 Tye Gardens, Stourbridge, West Midlands, DY9 0XU
Country Of Residence
United Kingdom
Name
PASKIN, Thomas

Mark Nicholas Smith

  Resigned
Appointed
01 October 2008
Resigned
21 January 2016
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
4 St. James Court, Bridgnorth Road, Wollaston, Stourbridge, West Midlands, England, DY8 3QG
Country Of Residence
United Kingdom
Name
SMITH, Mark Nicholas

John Edward Underhill

  Resigned
Appointed
06 November 1998
Resigned
20 December 2001
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
Batch Cottage Greenway, Rock, Kidderminster, Worcestershire, DY14 9SQ
Name
UNDERHILL, John Edward

REVIEWS


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