UKBizDB.co.uk

INDUSTRIAL METAL FINISHERS LIMITED

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

This company is commonly known as Industrial Metal Finishers Limited. The company was founded 21 years ago and was given the registration number 04756374. The firm's registered office is in WEDNESBURY. You can find them at Unit 29 Bills Street, Darlaston, Wednesbury, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDUSTRIAL METAL FINISHERS LIMITED
Company Number:04756374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 29 Bills Street, Darlaston, Wednesbury, West Midlands, WS10 8XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH

Secretary30 April 2020Active
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH

Director07 May 2003Active
No 4, Castle Court 2, Castlegate Way, Dudley, DY1 4RH

Director07 May 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary07 May 2003Active
7 Coalway Avenue, Penn, Wolverhampton, WV3 7LT

Secretary07 May 2003Active
Unit 29 Bills Street, Darlaston, Wednesbury, WS10 8XB

Secretary01 February 2010Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director07 May 2003Active

People with Significant Control

Sally Ann Evans
Notified on:24 April 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:No 4, Castle Court 2, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lee Anthony Dickenson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:No 4, Castle Court 2, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew James Dickenson
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:No 4, Castle Court 2, Dudley, United Kingdom, DY1 4RH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.