UKBizDB.co.uk

SANDWELL POWER PRODUCTS LIMITED

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

This company is commonly known as Sandwell Power Products Limited. The company was founded 29 years ago and was given the registration number 03007355. The firm's registered office is in PRODUCTS BEAN ROAD TIPTON. You can find them at C/o Lister Petter After Markets, Ltd Formerly Snadwell Power, Products Bean Road Tipton, West Midlands. This company's SIC code is 2852 - General mechanical engineering.

Company Information

Name:SANDWELL POWER PRODUCTS LIMITED
Company Number:03007355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 January 1995
End of financial year:31 December 2000
Jurisdiction:England - Wales
Industry Codes:
  • 2852 - General mechanical engineering
  • 3430 - Manufacture motor vehicle & engine parts
  • 3663 - Other manufacturing

Office Address & Contact

Registered Address:C/o Lister Petter After Markets, Ltd Formerly Snadwell Power, Products Bean Road Tipton, West Midlands, DY4 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Round Close, Shirley, Solihull, B90 1SW

Secretary08 February 2001Active
11 Round Close, Shirley, Solihull, B90 1SW

Director03 March 1997Active
8 Lee Dingle, Telford, TF7 5TW

Director30 April 2003Active
3 Buswell Close, Weedon, NN7 4QE

Secretary31 May 1996Active
The Lodge, Manor Drive, Long Bennington, NG23 5GZ

Secretary28 January 1995Active
12 Cardinal Drive, Kidderminster, DY10 4RY

Secretary09 January 1995Active
Flat 3, 190 Shaftesbury Avenue, London, WC2H 8JH

Secretary21 May 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 January 1995Active
35 Bilston Street, Sedgley, Dudley, DY3 1JA

Director09 January 1995Active
5 Wainwrigh Close, Kingswinford, DY5 0AJ

Director09 January 1995Active
8 Lee Dingle, Telford, TF7 5TW

Director26 September 1996Active
38 Riley Cresent, Penn Fields, Wolverhampton, WV3 7DS

Director25 January 1995Active
The Lodge, Manor Drive, Long Bennington, NG23 5GZ

Director28 January 1995Active
2 Coleshill Close, Redditch, B97 5UN

Director09 May 2003Active
2 The Dingle, Cheswick Green, Solihull, B90 4JW

Director03 June 1996Active
58 Idonia Road, Pertom, Wolverhampton, WV6 7NQ

Director12 November 1997Active
6 Penn Road, Gospel End Village Sedgley, Dudley, DY3 4AQ

Director09 January 1995Active
Manor Farm, Hethe, Bicester, OX6 9ES

Director31 May 1996Active
12 Cardinal Drive, Kidderminster, DY10 4RY

Director09 January 1995Active
6a Eldon Grove, Hampstead, London, NW3 5PS

Director31 May 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Director09 January 1995Active

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
2020-07-14Insolvency

Order of court restoration previously compulsory liquidation.

Download
1995-01-01Historical

Selection of mortgage documents registered before January 1995.

Download

Copyright © 2024. All rights reserved.