Active
Company Information for LUNTS CASTINGS LIMITED
UNIT 7 HAWTHORNES INDUSTRIAL EST, MIDDLEMORE ROAD, BIRMINGHAM, WEST MIDLANDS, B21 0BJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
LUNTS CASTINGS LIMITED | |||
Legal Registered Office | |||
UNIT 7 HAWTHORNES INDUSTRIAL EST MIDDLEMORE ROAD BIRMINGHAM WEST MIDLANDS B21 0BJ Other companies in B21 | |||
| |||
Company Number | 03121448 | |
---|---|---|
Company ID Number | 03121448 | |
Date formed | 1995-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB669603109 |
Last Datalog update: | 2025-01-05 13:33:07 |
Companies House |
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 |
---|---|---|
JACOB MOORE SOLOMON |
||
STELLA SOLOMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN STEWART MCKAY |
Company Secretary | ||
ANTHONY JOHN LIMB |
Director | ||
DUNCAN STEWART MCKAY |
Director | ||
ELAINE HACKETT |
Company Secretary | ||
JACQUELINE FISHER |
Director | ||
ELAINE HACKETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLOMON TAYLOR LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
SOLOMON & WU LTD | Director | 2010-08-02 | CURRENT | 2010-08-02 | Active | |
SOLOMON TAYLOR LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
SOLOMON & WU SURFACES LIMITED | Director | 2015-09-01 | CURRENT | 2015-04-02 | Dissolved 2017-04-18 | |
SOLOMON & WU LTD | Director | 2015-09-01 | CURRENT | 2010-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CONOR JOHN TAYLOR | |
CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031214480004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031214480003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031214480002 | |
TM02 | Termination of appointment of Duncan Stewart Mckay on 2018-04-04 | |
PSC02 | Notification of Solomon Taylor Limited as a person with significant control on 2018-04-04 | |
AP01 | DIRECTOR APPOINTED MR JACOB MOORE SOLOMON | |
AP01 | DIRECTOR APPOINTED MRS STELLA SOLOMON | |
PSC07 | CESSATION OF DUNCAN STEWART MCKAY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKAY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 154000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 154000 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART MCKAY / 02/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DUNCAN STEWART MCKAY on 2015-11-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LIMB / 02/11/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 154000 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 154000 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/11/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 02/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART MCKAY / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LIMB / 17/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FORAY 856 LIMITED CERTIFICATE ISSUED ON 21/02/96 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/96 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LXL | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/01/96--------- £ SI 153998@1=153998 £ IC 2/154000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
SRES04 | NC INC ALREADY ADJUSTED 21/12/95 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
SRES01 | ADOPT MEM AND ARTS 21/12/95 | |
123 | £ NC 1000/160000 21/12/95 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 LUNTS CASTINGS LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as LUNTS CASTINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 97030000 | Original sculptures and statuary, in any material | ||
![]() | 97030000 | Original sculptures and statuary, in any material | ||
![]() | 25202000 | Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders | ||
![]() | 25202000 | Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders | ||
![]() | 97030000 | Original sculptures and statuary, in any material | ||
![]() | 25202000 | Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders | ||
![]() | 25202000 | Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders | ||
![]() | 83024200 | Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors) | ||
![]() | 25202000 | Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders | ||
![]() | 74181090 | Table, kitchen or other household articles and parts thereof, of copper; pot scourers and scouring or polishing pads, gloves and the like, of copper (excl. non-electric cooking and heating appliances, cans, boxes and similar containers of heading 7419, articles of the nature of a work implement, articles of cutlery, spoons, ladles, etc., ornamental articles and sanitary ware) | ||
![]() | 25202000 | Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 74181090 | Table, kitchen or other household articles and parts thereof, of copper; pot scourers and scouring or polishing pads, gloves and the like, of copper (excl. non-electric cooking and heating appliances, cans, boxes and similar containers of heading 7419, articles of the nature of a work implement, articles of cutlery, spoons, ladles, etc., ornamental articles and sanitary ware) | ||
![]() | 97030000 | Original sculptures and statuary, in any material | ||
![]() | 73261100 | Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |