UKBizDB.co.uk

WORKBLADES & FORMERS LTD

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

This company is commonly known as Workblades & Formers Ltd. The company was founded 23 years ago and was given the registration number 04165512. The firm's registered office is in BIRMINGHAM. You can find them at Unit 7 Boulton Industrial Centre Icknield Street, Hockley, Birmingham, West Midlands. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:WORKBLADES & FORMERS LTD
Company Number:04165512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Unit 7 Boulton Industrial Centre Icknield Street, Hockley, Birmingham, West Midlands, England, B18 5AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Hawkesley Mill Lane, Birmingham, B31 2RJ

Secretary31 August 2004Active
69 Hawkesley Mill Lane, Birmingham, B31 2RJ

Director01 July 2004Active
21 Nijon Close, Birmingham, B21 8NJ

Director01 July 2004Active
41 Minley Avenue, Birmingham, B17 8RP

Director01 July 2004Active
69 Hawkesley Mill Lane, Northfield, Birmingham, B31 2RJ

Secretary21 May 2002Active
41 Minley Avenue, Harbourne, Birmingham, B17 8RP

Secretary28 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 February 2001Active
69 Hawkesley Mill Lane, Birmingham, B31 2RJ

Director28 February 2001Active
69 Hawkesley Mill Lane, Northfield, Birmingham, B31 2RJ

Director21 May 2002Active
21 Nijon Close, Handsworth, Birmingham, B21 8NJ

Director21 May 2002Active
21 Nijon Close, Birmingham, B21 8NJ

Director25 February 2001Active
41 Minley Avenue, Harbourne, Birmingham, B17 8RP

Director21 May 2002Active
41 Minley Avenue, Harbourne, Birmingham, B17 8RP

Director28 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 February 2001Active

People with Significant Control

Mr Carl Davis
Notified on:01 January 2017
Status:Active
Date of birth:September 1965
Nationality:English
Country of residence:England
Address:Unit 8 Boulton Industrial Centre, Icknield Street, Birmingham, England, B18 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Surinder Kumar Gupta
Notified on:01 January 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Unit 8 Boulton Industrial Centre, Icknield Street, Birmingham, England, B18 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jaspal Singh Nijjar
Notified on:01 January 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Unit 8 Boulton Industrial Centre, Icknield Street, Birmingham, England, B18 5AU
Nature of control:
  • Ownership of shares 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
2024-03-14Address

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

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Address

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

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type micro entity.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Mortgage

Mortgage satisfy charge full.

Download
2015-12-23Accounts

Accounts with accounts type micro entity.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.