MACBETH 24 LIMITED

Address:
Western Way, Wednesbury, West Midlands, WS10 7BW

MACBETH 24 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00651942. The registration start date is March 9, 1960. The current status is Active.

Company Overview

Company Number 00651942
Company Name MACBETH 24 LIMITED
Registered Address Western Way
Wednesbury
West Midlands
WS10 7BW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1960-03-09
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-09
Returns Last Update 2016-03-12
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-03-12
Mortgage Charges 8
Mortgage Outstanding 1
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address WESTERN WAY
WEDNESBURY
Post Town WEST MIDLANDS
Post Code WS10 7BW

Companies with the same location

Entity Name Office Address
ALUCAST LIMITED Western Way, Wednesbury, West Midlands, WS10 7BW

Companies with the same post code

Entity Name Office Address
GUYMERS TYRES LTD 17 Western Way, Wednesbury, WS10 7BW, United Kingdom
STOKES HAULAGE (GARAGE) LTD 4 17 Western Way, Wednesbury, West Midlands, WS10 7BW, United Kingdom
BEST OF ROVER SPARES LIMITED Unit 4 Pdh Industrial Estate Anchor Bay, Western Way, Wednesbury, West Midlands, WS10 7BW, England
GEORGE WOOLLISCROFT HAULAGE LIMITED Unit 5 Western Way Ind Park, Western Way, Wednesbury, West Midlands, WS10 7BW
ALUCAST GROUP LIMITED Alucast Ltd, Western Way, Wednesbury, West Midlands, WS10 7BW
GUYMERS TRANSPORT LIMITED Unit 4, 17 Western Way, Wednesbury, WS10 7BW, United Kingdom
DCH INVESTMENTS LIMITED Unit 17, Western Way, Wednesbury, WS10 7BW, England
HARRISON BALL LIMITED Unit 3, Western Way, Wednesbury, West Midlands, WS10 7BW

Companies with the same post town

Entity Name Office Address
ZIOTECH SOLUTIONS LTD 91 Durberville Road, Wolverhampton, West Midlands, West Midlands, WV2 2ES, United Kingdom
NUNEATON BLINDS LTD 29 Avon St, Coventry, West Midlands, CV2 3GJ, United Kingdom
RJ VEHICLE SYSTEMS LTD 1 Elmwood Road, Sutton Coldfield, West Midlands, B74 2DQ, United Kingdom
JLT EQUINE LTD Grange Farm Illey Lane, Halesowen, West Midlands, B62 0HE, England
MUCHLV4BA LTD No 4 Summerfield Road, Dudley, West Midlands, DY2 8JZ, England
MASTERSONS GROUP LTD 108 Windmill Lane, Smethwick, West Midlands, B66 3EW, United Kingdom
BALTI NIGHTS ALDRIDGE LTD 33 High Street, Aldridge, West Midlands, WS9 8LX, England
SHAH & KHAN CO LTD 59-61 Flat 1, Broadstone Avenue, Walsall, West Midlands, WS3 1ER, United Kingdom
THE PROTEIN DESSERT COMPANY LTD 62 Bakers Lane, Sutton Coldfield, West Midlands, Birmingham, B74 2AX, United Kingdom
DMJ HEALTHACRE LTD 93 Wolsley Close, Birmingham, West Midlands, B36 9LQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SWIFT, John Director (Active) 8 Melville Road, Edgbaston, Birmingham, West Midlands, B16 9LN February 1961 /
3 October 2003
British /
England
Director
BACKHOUSE, Robert John Secretary (Resigned) 7 Stourbridge Road, Hagley, West Midlands, DY9 0QR /
3 October 2003
/
PHILLIPS, Reginald Godfrey Secretary (Resigned) 15 Stencills Drive, Walsall, West Midlands, WS4 2HP /
/
ROBERTS, Pamela Secretary (Resigned) 7 Perton Grove, Wightwick, Wolverhampton, West Midlands, WV6 8DH /
12 October 1999
/
BROWN, Brian Maxwell Director (Resigned) 18 Gleneagles Drive, Sutton Coldfield, West Midlands, B75 6UN February 1935 /
British /
Company Director
PHILLIPS, Reginald Godfrey Director (Resigned) 15 Stencills Drive, Walsall, West Midlands, WS4 2HP July 1935 /
British /
Company Director
ROBERTS, Pamela Director (Resigned) 7 Perton Grove, Wightwick, Wolverhampton, West Midlands, WV6 8DH February 1938 /
12 October 1999
British /
Businesswoman
ROBERTS, Philip Thomas Director (Resigned) 7 Perton Grove, Wightwick, Wolverhampton, West Midlands, WV6 8DH March 1939 /
12 October 1999
British /
Chairman
SARTORIUS, Anthony Edouard Director (Resigned) 48 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RE February 1949 /
3 October 2003
British /
England
Director
TURNER, Gerard Lupton Director (Resigned) Fairbourne 162 Birmingham Road, Aldridge, Walsall, West Midlands, WS9 0AH April 1920 /
British /
Company Director
TURNER, Mary Palmer Director (Resigned) Fairbourne 162 Birmingham Road, Aldridge, Walsall, West Midlands, WS9 0AH May 1919 /
British /
Company Director
TURNER, Roger William Director (Resigned) 11 Leigh Road, Walsall, West Midlands, WS4 2DT May 1950 /
British /
Company Director
TUTTON, Helen Rowena Director (Resigned) 34 Sunnybank Road, Sutton Coldfield, West Midlands, B73 5RE April 1947 /
British /
Company Director

Competitor

Search similar business entities

Post Town WEST MIDLANDS
Post Code WS10 7BW
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on MACBETH 24 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches