A & T ENCLOSURES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02689804. The registration start date is February 21, 1992. The current status is Active.
Company Number | 02689804 |
Company Name | A & T ENCLOSURES LIMITED |
Registered Address |
Pedmore Road Dudley West Midlands DY2 0RF England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1992-02-21 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-05-31 |
Returns Due Date | 2017-03-21 |
Returns Last Update | 2016-02-21 |
Confirmation Statement Due Date | 2021-04-02 |
Confirmation Statement Last Update | 2020-02-19 |
Mortgage Charges | 5 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
24330 | Cold forming or folding |
Address |
PEDMORE ROAD |
Post Town | DUDLEY |
County | WEST MIDLANDS |
Post Code | DY2 0RF |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
T K ASSET MANAGEMENT LIMITED | Pedmore Road, Dudley, West Midlands, DY2 0RF |
Entity Name | Office Address |
---|---|
5M DRAGON COMPANY LIMITED | 200 Laurel Road, Dudley, DY1 3NN, England |
AAIRIMS LTD | 21 Thistlegreen Road, Dudley, DY2 9JT, England |
COURTSSS SALON LTD | 3, 3 Hollyhock Road, Dudley, DY27NZ, United Kingdom |
LUNABELLE'S CUSTOM DESIGNS LTD | 24 Broom Road, Dudley, West Midlands, DY1 3LG, United Kingdom |
100M HOLDINGS LTD | 121 Central Drive, Dudley, West Midlands, DY3 2QL, United Kingdom |
BLACKWAY SALON LTD | 5 Mossdale Way, Dudley, West Midlands, DY3 1YJ, United Kingdom |
SORT AFTER HAMPERS LTD | 41 Attingham Drive, Dudley, DY1 3HL, England |
BRIDGEWATER BOILERS LTD | 25 Zoar Street, Dudley, West Midlands, DY3 2PA, United Kingdom |
SANDHU PROPERTY SOLUTIONS LTD | 24a Oakham Road, Oakham, Dudley, West Midlands, DY2 7TB, England |
WATZGOOD LTD | 119 Watsons Green Road, Dudley, DY27LR, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KING, Timothy John | Director (Active) | Far Acres, Quarry Park Road, Pedmore, Stourbridge, Staffordshire, United Kingdom, DY8 2RE | June 1962 / 24 February 1992 |
British / United Kingdom |
Company Director/Secretary |
TAYLOR, Christopher Robert | Director (Active) | 132 Robin Hood Lane, Birmingham, West Midlands, England, B28 0JX | July 1969 / 12 July 2013 |
British / England |
Director |
KING, Timothy John | Secretary (Resigned) | 18 Clapgate Road, Wombourne, Wolverhampton, WV5 8ED | / 24 February 1992 |
/ |
|
ROBINSON, Angela Mary | Secretary (Resigned) | Meadow Lodge Beeches Meadow, 26 Fieldfare Close, Cradley Heath, West Midlands, B64 5QH | / 1 May 2007 |
British / |
|
ADAMS, Wayne Dean | Director (Resigned) | 11 Norton Grange Crescent, Norton Canes, Cannock, Staffordshire, WS11 3RA | October 1963 / 1 June 2001 |
British / England |
Production Director |
BREWER, Kevin, Dr | Nominee Director (Resigned) | Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | April 1952 / 18 February 1992 |
British / England |
|
KING, Andrew Charles | Director (Resigned) | 27 Larks Rise, Cleobury Mortimer, Kidderminster, Worcestershire, DY14 8JJ | August 1966 / 24 February 1992 |
British / |
Company Director |
STORR, David Ian | Director (Resigned) | 49 Lark Hill, Swanwick, Alfreton, Derbyshire, DE55 1DD | December 1948 / 2 August 2004 |
British / |
Sales Director |
Post Town | DUDLEY |
Post Code | DY2 0RF |
SIC Code | 24330 - Cold forming or folding |
Please provide details on A & T ENCLOSURES 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.