About

Registered Number: 01960093
Date of Incorporation: 15/11/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: Old Meeting Road, Coseley, Bilston, West Midlands, WV14 8HB

 

Established in 1985, West Midlands Factory Clearance Ltd has its registered office in West Midlands, it's status at Companies House is "Active". There are 3 directors listed as Bumford, Lyndon John, Bumford, Michelle Catherine, Bumford, Joan Caterin for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUMFORD, Lyndon John 05 May 2004 - 1
BUMFORD, Michelle Catherine N/A - 1
Secretary Name Appointed Resigned Total Appointments
BUMFORD, Joan Caterin N/A 27 March 2015 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC02 - N/A 29 May 2020
PSC07 - N/A 29 May 2020
PSC07 - N/A 29 May 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 21 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 16 October 2008
AC92 - N/A 16 October 2008
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2008
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2007
652a - Application for striking off 08 October 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 28 June 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 10 September 1992
363b - Annual Return 24 September 1991
363(287) - N/A 24 September 1991
AA - Annual Accounts 29 May 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 16 March 1989
395 - Particulars of a mortgage or charge 01 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1988
AA - Annual Accounts 11 November 1988
AA - Annual Accounts 11 November 1988
287 - Change in situation or address of Registered Office 11 November 1988
363 - Annual Return 29 September 1988
CERTNM - Change of name certificate 29 November 1985
NEWINC - New incorporation documents 15 November 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.