ACME METAL SPINNING & BEDALE LIMITED

Register to unlock more data on OkredoRegister

ACME METAL SPINNING & BEDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05602773

Incorporation date

25/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Fisher Road, Oldbury, West Midlands B69 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon07/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon02/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon28/10/2014
Termination of appointment of Paul Davis as a secretary on 2014-02-19
dot icon24/10/2014
Termination of appointment of Patricia Davis as a director on 2014-02-19
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon03/11/2009
Director's details changed for Paul Davis on 2009-10-25
dot icon03/11/2009
Director's details changed for Patricia Davis on 2009-10-25
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon05/11/2008
Return made up to 25/10/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/01/2008
Ad 01/07/06--------- £ si 99@1
dot icon19/12/2007
Return made up to 25/10/07; full list of members
dot icon19/12/2007
New director appointed
dot icon27/10/2006
Return made up to 25/10/06; full list of members
dot icon27/10/2006
Location of register of members
dot icon27/10/2006
Director's particulars changed
dot icon24/10/2006
Accounts for a dormant company made up to 2006-06-30
dot icon03/10/2006
Accounting reference date shortened from 31/10/06 to 30/06/06
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Director resigned
dot icon25/10/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.26K
-
0.00
92.88K
-
2022
5
45.62K
-
0.00
84.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Davis
Director
01/07/2006 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/10/2005 - 25/10/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/10/2005 - 25/10/2005
36021
Davis, Paul
Secretary
25/10/2005 - 19/02/2014
-
Davis, Patricia
Director
25/10/2005 - 19/02/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACME METAL SPINNING & BEDALE LIMITED

ACME METAL SPINNING & BEDALE LIMITED is an(a) Active company incorporated on 25/10/2005 with the registered office located at 38 Fisher Road, Oldbury, West Midlands B69 4EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACME METAL SPINNING & BEDALE LIMITED?

toggle

ACME METAL SPINNING & BEDALE LIMITED is currently Active. It was registered on 25/10/2005 .

Where is ACME METAL SPINNING & BEDALE LIMITED located?

toggle

ACME METAL SPINNING & BEDALE LIMITED is registered at 38 Fisher Road, Oldbury, West Midlands B69 4EL.

What does ACME METAL SPINNING & BEDALE LIMITED do?

toggle

ACME METAL SPINNING & BEDALE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ACME METAL SPINNING & BEDALE LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.