This company is commonly known as Exidor Limited. The company was founded 93 years ago and was given the registration number 00253697. The firm's registered office is in WILLENHALL. You can find them at Portobello, School Street, Willenhall, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | EXIDOR LIMITED |
---|---|---|
Company Number | : | 00253697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1931 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portobello, School Street, Willenhall, West Midlands, England, WV13 3PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 19 December 2018 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 19 December 2018 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 19 December 2018 | Active |
4 Silhill Hall Road, Solihull, B91 1JU | Secretary | 20 November 2006 | Active |
17 Home Farm Court, Ingestre, ST18 0PZ | Secretary | - | Active |
41 Loriners Grove, The Crescent, Walsall, WS1 2DN | Secretary | 09 November 2004 | Active |
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU | Secretary | 01 September 2013 | Active |
4 Silhill Hall Road, Solihull, B91 1JU | Director | 20 November 2006 | Active |
Longford Grange, Longford, Ashbourne, DE6 3AH | Director | - | Active |
17 Home Farm Court, Ingestre, ST18 0PZ | Director | - | Active |
5 Squirrels Corner, Newborough, Burton On Trent, DE13 8SA | Director | - | Active |
6 Arun Way, Sutton Coldfield, B76 2BQ | Director | 29 November 2001 | Active |
Chuckery Road, Walsall, W Midlands, WS1 2DU | Director | 01 July 2011 | Active |
41 Loriners Grove, The Crescent, Walsall, WS1 2DN | Director | 30 September 2004 | Active |
Meadowside Kington Lane, Claverdon, Warwick, CV35 8PP | Director | 28 September 2000 | Active |
Exidor Limited, Progress Drive, Cannock, WS11 0JE | Director | 22 March 2013 | Active |
Lydes Farm, Toddington, Cheltenham, GL54 5DP | Director | 03 August 2006 | Active |
Spring Cottage, 33 Parish Hill, Bournheath, Bromsgrove, B61 9JH | Director | 14 November 1991 | Active |
Portobello, School Street, Willenhall, England, WV13 3PW | Director | 19 December 2018 | Active |
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU | Director | 09 September 2013 | Active |
7 Bowness Grove, Willenhall, WV12 5DB | Director | 14 August 1999 | Active |
Cariad 3 Brocton Lodge Gardens, Brocton, Stafford, ST17 0TY | Director | - | Active |
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU | Director | 01 September 2013 | Active |
Holly Cottage, Grump Street, Illmington, CV36 4LE | Director | 12 February 2007 | Active |
51 Rushall Manor Road, Walsall, WS4 2HD | Director | - | Active |
7 Kynnersley Lane, Leighton, Shrewsbury, SY5 6RS | Director | 28 September 1995 | Active |
Assa Abloy Limited | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Portobello, School Street, Willenhall, England, WV13 3PW |
Nature of control | : |
|
Chamberlin Plc | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chamberlin & Hill Castings, Chuckery Road, Walsall, England, WS1 2DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-18 | Address | Change sail address company with new address. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-10 | Resolution | Resolution. | Download |
2022-10-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Gazette | Gazette filings brought up to date. | Download |
2022-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Change account reference date company current extended. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Auditors | Auditors resignation company. | Download |
2019-02-04 | Change of constitution | Statement of companys objects. | Download |
2019-01-22 | Officers | Appoint person secretary company with name date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.