Bordon Metal Spinning Limited LYE STOURBRIDGE


Bordon Metal Spinning started in year 1963 as Private Limited Company with registration number 00770086. The Bordon Metal Spinning company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Lye Stourbridge at Forge House. Postal code: DY9 8EL. Since Mon, 29th Jul 1996 Bordon Metal Spinning Limited is no longer carrying the name John Folkes Heat Treatments.

At present there are 3 directors in the the firm, namely Amy F., Cleopatra F. and Samson F.. In addition one secretary - Paul T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bordon Metal Spinning Limited Address / Contact

Office Address Forge House
Office Address2 Dudley Road
Town Lye Stourbridge
Post code DY9 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00770086
Date of Incorporation Wed, 7th Aug 1963
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Paul T.

Position: Secretary

Appointed: 02 March 2021

Amy F.

Position: Director

Appointed: 01 March 2021

Cleopatra F.

Position: Director

Appointed: 01 March 2021

Samson F.

Position: Director

Appointed: 03 November 2014

Paul T.

Position: Director

Appointed: 11 March 2002

Resigned: 02 March 2021

Paul T.

Position: Secretary

Appointed: 11 March 2002

Resigned: 02 March 2021

Constantine F.

Position: Director

Appointed: 11 March 2002

Resigned: 02 March 2021

Desmond N.

Position: Director

Appointed: 08 February 2002

Resigned: 11 March 2002

Desmond N.

Position: Secretary

Appointed: 08 February 2002

Resigned: 11 March 2002

John H.

Position: Director

Appointed: 02 November 1999

Resigned: 11 March 2002

Henry F.

Position: Director

Appointed: 29 June 1991

Resigned: 16 March 2001

Francis C.

Position: Director

Appointed: 29 June 1991

Resigned: 08 February 2002

Constantine F.

Position: Director

Appointed: 29 June 1991

Resigned: 27 July 2000

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Constantine F. The abovementioned PSC and has 50,01-75% shares.

Constantine F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

John Folkes Heat Treatments July 29, 1996

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 12th, March 2024
Free Download (5 pages)

Company search

Advertisements