CRADLEY PLATING CO. LIMITED

Register to unlock more data on OkredoRegister

CRADLEY PLATING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00631527

Incorporation date

30/06/1959

Size

Unaudited abridged

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1982)
dot icon01/04/2026
Declaration of solvency
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Registered office address changed from 9 Meadowside Station Road Hartlebury Worcestershire DY11 7YJ England to 79 Caroline Street Birmingham B3 1UP on 2026-04-01
dot icon09/03/2026
Unaudited abridged accounts made up to 2026-01-31
dot icon09/02/2026
Previous accounting period shortened from 2026-06-30 to 2026-01-31
dot icon29/01/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon27/01/2026
Registered office address changed from Woods Lane Cradley Heath West Midlands B64 7AA to 9 Meadowside Station Road Hartlebury Worcestershire DY11 7YJ on 2026-01-27
dot icon21/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon20/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon08/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon28/06/2021
Cessation of Gareth Jones as a person with significant control on 2016-04-06
dot icon01/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon25/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon09/12/2020
Notification of Gareth Jones as a person with significant control on 2016-04-06
dot icon26/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-06-30
dot icon20/12/2017
Micro company accounts made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/12/2011
Statement of capital on 2011-12-20
dot icon22/11/2011
Solvency statement dated 19/10/11
dot icon22/11/2011
Resolutions
dot icon22/11/2011
Purchase of own shares.
dot icon07/11/2011
Termination of appointment of David Jones as a director
dot icon14/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2010
Partial exemption accounts made up to 2010-06-30
dot icon05/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/01/2010
Director's details changed for David James Jones on 2009-10-01
dot icon05/01/2010
Director's details changed for Mark Anthony Jones on 2009-10-01
dot icon05/01/2010
Director's details changed for Gareth John Jones on 2009-10-01
dot icon05/01/2010
Director's details changed for James Sydney Jones on 2009-10-01
dot icon07/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2009
Return made up to 30/11/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/01/2008
Return made up to 30/11/07; full list of members
dot icon29/01/2008
Secretary's particulars changed;director's particulars changed
dot icon29/01/2008
Director's particulars changed
dot icon02/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/01/2006
Return made up to 30/11/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/01/2005
Return made up to 30/11/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 30/11/03; full list of members
dot icon23/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/01/2002
Return made up to 30/11/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-06-30
dot icon29/12/2000
Return made up to 30/11/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/01/2000
Return made up to 30/11/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon14/12/1998
Return made up to 30/11/98; full list of members
dot icon24/04/1998
Accounts for a small company made up to 1997-06-30
dot icon21/01/1998
Return made up to 30/11/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon23/01/1997
Return made up to 30/11/96; no change of members
dot icon07/12/1995
Accounts for a small company made up to 1995-06-30
dot icon07/12/1995
Return made up to 30/11/95; full list of members
dot icon06/03/1995
Accounts for a small company made up to 1994-06-30
dot icon30/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Accounts for a small company made up to 1993-06-30
dot icon01/02/1994
Return made up to 30/11/93; no change of members
dot icon15/12/1992
New secretary appointed
dot icon15/12/1992
Accounts for a small company made up to 1992-06-30
dot icon15/12/1992
Return made up to 30/11/92; full list of members
dot icon23/12/1991
Accounts for a small company made up to 1991-06-30
dot icon23/12/1991
Return made up to 30/11/91; full list of members
dot icon19/12/1990
Accounts for a small company made up to 1990-06-30
dot icon19/12/1990
Return made up to 30/11/90; full list of members
dot icon26/07/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1990
Declaration of satisfaction of mortgage/charge
dot icon02/03/1990
Full accounts made up to 1989-06-30
dot icon02/03/1990
Return made up to 31/12/89; full list of members
dot icon22/05/1989
Director resigned
dot icon27/01/1989
Accounts for a small company made up to 1988-06-30
dot icon27/01/1989
Return made up to 31/12/88; full list of members
dot icon28/02/1988
Accounts for a small company made up to 1987-06-30
dot icon28/02/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1987
Return made up to 31/12/86; full list of members
dot icon13/02/1987
Accounts for a small company made up to 1986-06-30
dot icon06/02/1987
New director appointed
dot icon30/04/1986
Full accounts made up to 1985-06-30
dot icon30/04/1986
Return made up to 31/12/85; full list of members
dot icon19/05/1984
Accounts made up to 1983-03-31
dot icon03/02/1982
Accounts made up to 1981-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.61K
-
0.00
54.29K
-
2022
3
67.01K
-
0.00
75.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRADLEY PLATING CO. LIMITED

CRADLEY PLATING CO. LIMITED is an(a) Liquidation company incorporated on 30/06/1959 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no 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 CRADLEY PLATING CO. LIMITED?

toggle

CRADLEY PLATING CO. LIMITED is currently Liquidation. It was registered on 30/06/1959 .

Where is CRADLEY PLATING CO. LIMITED located?

toggle

CRADLEY PLATING CO. LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CRADLEY PLATING CO. LIMITED do?

toggle

CRADLEY PLATING CO. LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for CRADLEY PLATING CO. LIMITED?

toggle

The latest filing was on 01/04/2026: Declaration of solvency.