COMPLEX COLD FORMING LIMITED

Register to unlock more data on OkredoRegister

COMPLEX COLD FORMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06774029

Incorporation date

16/12/2008

Size

Full

Contacts

Registered address

Registered address

Block D Bays 5,6,7 The Bescot Estate, Wednesbury, West Midlands WS10 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2008)
dot icon28/11/2025
Full accounts made up to 2024-11-30
dot icon24/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon24/10/2025
Director's details changed for Mr Robert Edwin Smith on 2025-10-24
dot icon24/10/2025
Change of details for Mr Robert Edwin Smith as a person with significant control on 2025-10-24
dot icon24/10/2025
Change of details for John Dominic Blee as a person with significant control on 2025-10-24
dot icon18/11/2024
Notification of John Dominic Blee as a person with significant control on 2022-07-06
dot icon18/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon07/07/2024
Full accounts made up to 2023-06-30
dot icon19/06/2024
Current accounting period extended from 2024-06-28 to 2024-11-30
dot icon23/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon20/06/2023
Full accounts made up to 2022-06-30
dot icon20/10/2022
Cessation of John Dominic Blee as a person with significant control on 2022-07-06
dot icon20/10/2022
Change of details for Mr Robert Edwin Smith as a person with significant control on 2022-07-06
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon15/08/2022
Cancellation of shares. Statement of capital on 2022-07-06
dot icon15/08/2022
Purchase of own shares.
dot icon24/06/2022
Full accounts made up to 2021-06-30
dot icon21/01/2022
Full accounts made up to 2020-06-30
dot icon08/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon23/06/2021
Previous accounting period shortened from 2020-06-29 to 2020-06-28
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon23/10/2020
Statement of capital following an allotment of shares on 2019-08-31
dot icon24/06/2020
Full accounts made up to 2019-06-30
dot icon16/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon08/01/2019
Confirmation statement made on 2018-12-16 with updates
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon06/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon28/11/2016
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon26/05/2016
Resolutions
dot icon22/03/2016
Memorandum and Articles of Association
dot icon22/03/2016
Sub-division of shares on 2016-03-07
dot icon22/03/2016
Resolutions
dot icon29/02/2016
Director's details changed for Mr Adam David Groom on 2016-02-29
dot icon14/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Robert Edwin Smith on 2015-01-31
dot icon14/01/2016
Director's details changed for Mr Adam David Groom on 2015-01-20
dot icon08/01/2016
Resolutions
dot icon13/10/2015
Satisfaction of charge 11 in full
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Registration of charge 067740290019, created on 2015-06-26
dot icon21/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon21/01/2015
Register inspection address has been changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom to Bays 5-8 Bescot Industrial Estate Woden Road West Wednesbury West Midlands WS10 7SG
dot icon08/01/2015
Appointment of Mr Paul Simon Bailey as a director on 2014-12-01
dot icon06/01/2015
Cancellation of shares. Statement of capital on 2014-11-28
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Purchase of own shares.
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon12/09/2014
Termination of appointment of Kevin John Edwards as a director on 2014-08-18
dot icon08/08/2014
Appointment of Mr Adam David Groom as a director on 2014-07-21
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Registration of charge 067740290018
dot icon21/05/2014
Termination of appointment of John Blee as a director
dot icon21/05/2014
Satisfaction of charge 10 in full
dot icon15/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon06/01/2014
Memorandum and Articles of Association
dot icon13/12/2013
Resolutions
dot icon11/12/2013
Director's details changed for Mr John Dominic Blee on 2012-06-30
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon19/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr John Dominic Blee on 2012-06-30
dot icon19/12/2012
Register inspection address has been changed
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 15
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 16
dot icon16/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 13
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 14
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 11
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 10
dot icon21/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon19/10/2010
Resolutions
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon23/09/2010
Change of share class name or designation
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 8
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon12/02/2009
Certificate of change of name
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/01/2009
Registered office changed on 29/01/2009 from 6 edgar street worcester worcestershire WR1 2LR
dot icon16/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robert Edwin
Director
16/12/2008 - Present
7
Groom, Adam David
Director
21/07/2014 - Present
4
Bailey, Paul Simon
Director
01/12/2014 - Present
-

Persons with Significant Control

3
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 COMPLEX COLD FORMING LIMITED

COMPLEX COLD FORMING LIMITED is an(a) Active company incorporated on 16/12/2008 with the registered office located at Block D Bays 5,6,7 The Bescot Estate, Wednesbury, West Midlands WS10 7SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLEX COLD FORMING LIMITED?

toggle

COMPLEX COLD FORMING LIMITED is currently Active. It was registered on 16/12/2008 .

Where is COMPLEX COLD FORMING LIMITED located?

toggle

COMPLEX COLD FORMING LIMITED is registered at Block D Bays 5,6,7 The Bescot Estate, Wednesbury, West Midlands WS10 7SG.

What does COMPLEX COLD FORMING LIMITED do?

toggle

COMPLEX COLD FORMING LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for COMPLEX COLD FORMING LIMITED?

toggle

The latest filing was on 28/11/2025: Full accounts made up to 2024-11-30.