Acton Finishing (stourbridge) Limited

General information

Name:

Acton Finishing (stourbridge) Ltd

Office Address:

30 St Pauls Square B3 1QZ Birmingham

Number: 05021739

Incorporation date: 2004-01-21

Dissolution date: 2021-10-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 30 St Pauls Square, Birmingham B3 1QZ Acton Finishing (stourbridge) Limited was classified as a Private Limited Company and issued a 05021739 registration number. It'd been set up twenty years ago before was dissolved on 2021/10/05. Established as Tecwin, this business used the name until 2017/10/05, then it got changed to Acton Finishing (stourbridge) Limited.

The information we have detailing this particular firm's executives implies that the last two directors were: Siddharth G. and Sandeep G. who became the part of the company on 2016/12/16.

The companies with significant control over this firm were as follows: Acton Ventures Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Coventry at Tile Hill, CV4 9HN, West Midlands and was registered as a PSC under the reg no 07850055.

  • Previous company's names
  • Acton Finishing (stourbridge) Limited 2017-10-05
  • Tecwin Limited 2004-01-21

Financial data based on annual reports

Company staff

Siddharth G.

Role: Director

Appointed: 16 December 2016

Latest update: 8 March 2024

Sandeep G.

Role: Director

Appointed: 16 December 2016

Latest update: 8 March 2024

People with significant control

Acton Ventures Limited
Address: 213 Torrington Avenue Tile Hill, Coventry, West Midlands, CV4 9HN, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07850055
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 04 February 2020
Confirmation statement last made up date 21 January 2019
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2019/08/27. New Address: 30 st Pauls Square Birmingham West Midlands B3 1QZ. Previous address: 213 Torrington Avenue Tile Hill Coventry CV4 9HN England (AD01)
filed on: 27th, August 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

The Old Doctor's House 74 Grange Road

Post code:

DY1 2AW

City / Town:

Dudley

HQ address,
2016

Address:

The Old Doctor's House 74 Grange Road

Post code:

DY1 2AW

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 25610 : Treatment and coating of metals
17
Company Age

Closest Companies - by postcode