This company is commonly known as Wombwell Foundry Limited. The company was founded 42 years ago and was given the registration number 01589012. The firm's registered office is in SOLIHULL. You can find them at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 74990 - Non-trading company.
Name | : | WOMBWELL FOUNDRY LIMITED |
---|---|---|
Company Number | : | 01589012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Secretary | 01 January 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 January 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 12 November 2020 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Secretary | 31 December 2003 | Active |
41 Carr Road, Wath Upon Dearne, Rotherham, S63 7AA | Secretary | - | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Secretary | 03 November 2000 | Active |
216 Bills Lane, Shirley, Solihull, B90 2PJ | Secretary | 29 September 1995 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 08 January 2007 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 27 October 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 28 February 2007 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 05 July 2005 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Director | 25 July 1995 | Active |
23 Alderbrook Road, Solihull, B91 1NN | Director | 28 June 1993 | Active |
85 Long Row, Horsforth, Leeds, LS18 5AT | Director | 06 November 1995 | Active |
41 Carr Road, Wath Upon Dearne, Rotherham, S63 7AA | Director | 26 November 1992 | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Director | 03 November 2000 | Active |
68 Crusader Drive, Sprotbrough, Doncaster, DN5 7RX | Director | 10 June 1994 | Active |
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP | Director | 03 November 2000 | Active |
9 Kingsley Avenue, Milnthorpe, Wakefield, WF2 7EA | Director | - | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Director | 11 March 2008 | Active |
4 College Close, Longridge, Preston, PR3 3AX | Director | - | Active |
Hillfields House, Shatterford, Bewdley, DY12 1SY | Director | 25 July 1995 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 11 April 2007 | Active |
70 Melton Green, Wath Upon Dearne, Rotherham, S63 6AB | Director | - | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 12 November 2020 | Active |
Durgan, Whittington, Worcester, WR5 2RL | Director | - | Active |
Ash & Lacy Manufacturing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westhaven House, Arleston Way, Solihull, United Kingdom, B90 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-31 | Officers | Change person secretary company with change date. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2016-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.