UKBizDB.co.uk

WARNDON WIRE COMPANY LIMITED

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

This company is commonly known as Warndon Wire Company Limited. The company was founded 58 years ago and was given the registration number 00858084. The firm's registered office is in DUDLEY. You can find them at Dominique House 1church Road, Netherton, Dudley, West Midlands. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:WARNDON WIRE COMPANY LIMITED
Company Number:00858084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1965
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Dominique House 1church Road, Netherton, Dudley, West Midlands, England, DY2 0LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Secretary-Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Director-Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Director-Active
Dominique House, 1church Road, Netherton, Dudley, England, DY2 0LY

Director-Active
Unit 15 Wallows Industrial, Estate Wallows Road, Brierley Hill, DY5 1QB

Director10 November 1992Active

People with Significant Control

Mr Alan Hyde
Notified on:30 June 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Patrick Frederick Smith
Notified on:30 June 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Elizabeth Caldicott
Notified on:30 June 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Df Smith & Company Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 15, The Wallows Industrial Estate, Wallows Road, Brierley Hill, England, DY5 1QB
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-26Dissolution

Dissolution application strike off company.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person secretary company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Address

Change registered office address company with date old address new address.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.