About

Registered Number: 01920615
Date of Incorporation: 07/06/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: Stafford Street, Willenhall, West Midlands, WV13 1RZ

 

Based in West Midlands, South West Galvanizers Ltd was registered on 07 June 1985, it's status is listed as "Active". Graham, Dawn Lesley is the current director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAHAM, Dawn Lesley 01 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 14 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 01 September 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 07 March 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 29 November 1999
AUD - Auditor's letter of resignation 19 April 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 05 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 06 May 1997
395 - Particulars of a mortgage or charge 10 January 1997
RESOLUTIONS - N/A 19 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 12 July 1996
288 - N/A 07 May 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 03 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 05 August 1993
288 - N/A 22 July 1992
288 - N/A 20 July 1992
AA - Annual Accounts 20 July 1992
363s - Annual Return 20 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1992
AA - Annual Accounts 28 July 1991
363a - Annual Return 28 July 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
287 - Change in situation or address of Registered Office 04 June 1987
363 - Annual Return 04 June 1987
AA - Annual Accounts 19 March 1987
CERTNM - Change of name certificate 25 September 1986

Mortgages & Charges

Description Date Status Charge by
Book debts debenture 09 January 1997 Outstanding

N/A

Single debenture 02 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.