Active - Proposal to Strike off
Company Information for ALWIN METALS LIMITED
Vernon Road, Halesowen, West Midlands, B62 8HN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALWIN METALS LIMITED | |
Legal Registered Office | |
Vernon Road Halesowen West Midlands B62 8HN Other companies in B62 | |
Company Number | 00884867 | |
---|---|---|
Company ID Number | 00884867 | |
Date formed | 1966-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-13 04:51:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHRISTOPHER CLARKE |
||
JOHN TREVOR CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ALAN JOHNSON |
Director | ||
JOHN CHRISTOPHER CLARKE |
Company Secretary | ||
SYDNEY DEREK JONES |
Company Secretary | ||
JOHN TREVOR CLARKE |
Company Secretary | ||
ALAN GEORGE ROWLINGSON |
Director | ||
STUART ALAN ROWLINGSON |
Director | ||
ALFRED SYDNEY BLACKHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B. M. I. FOUNDRY SERVICES LIMITED | Director | 2005-04-22 | CURRENT | 1983-07-01 | Active | |
BLACKHEATH METAL INDUSTRIES LIMITED | Director | 2002-06-27 | CURRENT | 1971-12-15 | Active | |
B.M.I. HOLDINGS LIMITED | Director | 1998-12-12 | CURRENT | 1995-05-16 | Active | |
B.M.I. ENGINEERING LIMITED | Director | 1993-12-16 | CURRENT | 1975-08-05 | Active | |
BLACKHEATH METAL INDUSTRIES LIMITED | Director | 2013-06-20 | CURRENT | 1971-12-15 | Active | |
B.M.I. ENGINEERING LIMITED | Director | 2005-04-06 | CURRENT | 1975-08-05 | Active | |
B.M.I. HOLDINGS LIMITED | Director | 1995-05-16 | CURRENT | 1995-05-16 | Active | |
BRITISH MALLEABLE IRON COMPANY LIMITED (THE) | Director | 1991-11-30 | CURRENT | 1934-06-02 | Dissolved 2015-04-27 | |
B.M.I. HOMES LIMITED | Director | 1990-12-06 | CURRENT | 1982-10-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES | |
PSC07 | CESSATION OF JOHN TREVOR CLARKE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR CLARKE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 605 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 605 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ALAN JOHNSON | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 605 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of John Christopher Clarke on 2014-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHRISTOPHER CLARKE on 2014-08-20 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 605 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STUART ALAN JOHNSON | |
AR01 | 07/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/12/99 | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/11/97 | |
363s | RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/04/97 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/04/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/12/95; CHANGE OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/07/95 | |
SRES01 | ALTER MEM AND ARTS 14/07/95 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-08-01 | £ 41,776 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALWIN METALS LIMITED
Called Up Share Capital | 2012-08-01 | £ 605 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 4,341 |
Current Assets | 2012-08-01 | £ 30,341 |
Debtors | 2012-08-01 | £ 26,000 |
Fixed Assets | 2012-08-01 | £ 79,394 |
Shareholder Funds | 2012-08-01 | £ 67,959 |
Tangible Fixed Assets | 2012-08-01 | £ 79,394 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ALWIN METALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |