UKBizDB.co.uk

BRITISH AND MIDLAND FORGINGS LIMITED

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

This company is commonly known as British And Midland Forgings Limited. The company was founded 101 years ago and was given the registration number 00188803. The firm's registered office is in WEST BROMWICH. You can find them at Howard Street, Hill Top, West Bromwich, West Midlands. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:BRITISH AND MIDLAND FORGINGS LIMITED
Company Number:00188803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1923
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Howard Street, Hill Top, West Bromwich, West Midlands, B70 0SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Luscombe Grange, Lawnswood Drive, Stourbridge, DY7 5QW

Secretary12 May 1999Active
Howard Street, Hill Top, West Bromwich, B70 0SN

Director14 April 2010Active
Luscombe Grange, Lawnswood Drive, Stourbridge, DY7 5QW

Director12 May 1999Active
69 Bittell Road, Barnt Green, Birmingham, B45 8LX

Secretary-Active
Helston Radford Lane, Castlecroft, Wolverhampton, WV3 8JT

Director-Active
69 Bittell Road, Barnt Green, Birmingham, B45 8LX

Director01 October 1993Active
27 Newton Road, Knowle, Solihull, B93 9HL

Director-Active
Moat Farm Grange Lane, Alvechurch, Birmingham, B48 7DH

Director-Active
Moraine House, 1 Moss Grove, Kenilworth, CV8 2WB

Director12 May 1999Active
Brock House, The Close, Enville, DY7 5HX

Director12 May 1999Active
11 Prestwick Road, Kingswinford, DY6 9DZ

Director04 February 1992Active
15 Tavinor Place, 1a Bonehill Road, Tamworth, B78 3HQ

Director17 February 2003Active
3 High Meadows, Wombourne, Wolverhampton, WV5 0JT

Director17 January 1994Active
Hillbarn Rectory Lane, Stourport On Severn, DY13 0TB

Director-Active
24 Bridgnorth Road, Stourton, Stourbridge, DY7 6RW

Director04 September 1995Active

People with Significant Control

Mr Stephen Harold Walters
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Howard Street, West Bromwich, B70 0SN
Nature of control:
  • Significant influence or control
Mr Peter Francis Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Howard Street, West Bromwich, B70 0SN
Nature of control:
  • Significant influence or control
Mr Christopher Hutton-Penman
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Howard Street, West Bromwich, B70 0SN
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Mortgage

Mortgage satisfy charge full.

Download
2017-01-04Mortgage

Mortgage satisfy charge full.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.