UKBizDB.co.uk

ACME SPINNING CO.(OLDBURY)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acme Spinning Co.(oldbury)limited. The company was founded 70 years ago and was given the registration number 00528788. The firm's registered office is in WEST MIDLANDS. You can find them at Garratts Lane, Cradley Heath, West Midlands, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ACME SPINNING CO.(OLDBURY)LIMITED
Company Number:00528788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1954
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Garratts Lane, Cradley Heath, West Midlands, B64 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayfield House, Frenchlands Lane, Lower Broadheath, United Kingdom, WR2 6QU

Secretary01 February 2015Active
Mayfield House, Frenchlands Lane, Lower Broadheath, United Kingdom, WR2 6QU

Director01 February 2015Active
Tregony, 24 Summervale Road, Hagley, DY9 0LX

Director17 June 2002Active
Mayfield House, Frenchlands Lane, Lower Broadheath, Worcester, England, WR2 6QU

Secretary-Active
7 Stanford Grove, Hayley Green, Halesowen, B63 1JG

Director-Active
Mayfield House, Frenchlands Lane, Lower Broadheath, Worcester, England, WR2 6QU

Director-Active
5, Tanwood Barns, Tanwood Lane Chaddesley Corbett, Kidderminster, United Kingdom, DY10 4NT

Director17 June 2002Active
5, Tanwood Barns, Tanwood Lane Chaddesley Corbett, Kidderminster, United Kingdom, DY10 4NT

Director-Active

People with Significant Control

Mr Steven Ramon Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Tregony, 24 Summervale Road, Stourbridge, England, DY9 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Philippa Bettridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Mayfield House, Frenchlands Lane, Worcester, England, WR2 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Capital

Capital cancellation shares.

Download
2019-07-19Capital

Capital return purchase own shares.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Capital

Capital cancellation shares.

Download
2018-04-26Capital

Capital return purchase own shares.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Capital

Capital cancellation shares.

Download
2017-03-21Capital

Capital return purchase own shares.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Capital

Capital allotment shares.

Download
2016-04-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.