Oldswinford Enterprises Limited WEST MIDLANDS


Founded in 1992, Oldswinford Enterprises, classified under reg no. 02716913 is an active company. Currently registered at Hagley Road DY8 1QX, West Midlands the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Roger W., Paul K. and Peter M. and others. In addition one secretary - Louise G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oldswinford Enterprises Limited Address / Contact

Office Address Hagley Road
Office Address2 Stourbridge
Town West Midlands
Post code DY8 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716913
Date of Incorporation Thu, 21st May 1992
Industry Other letting and operating of own or leased real estate
Industry Other food services
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Roger W.

Position: Director

Appointed: 08 April 2022

Paul K.

Position: Director

Appointed: 04 December 2014

Louise G.

Position: Secretary

Appointed: 12 December 2012

Peter M.

Position: Director

Appointed: 16 September 2011

Malcolm W.

Position: Director

Appointed: 01 September 2001

Michael B.

Position: Director

Appointed: 27 November 2020

Resigned: 08 April 2022

Christopher E.

Position: Director

Appointed: 22 November 2019

Resigned: 10 August 2020

Robert F.

Position: Director

Appointed: 04 December 2014

Resigned: 22 November 2019

Roger J.

Position: Director

Appointed: 17 September 2009

Resigned: 16 September 2011

Peter J.

Position: Director

Appointed: 01 September 2007

Resigned: 04 December 2014

Melvyn R.

Position: Director

Appointed: 01 September 2001

Resigned: 31 August 2007

Patricia R.

Position: Secretary

Appointed: 27 November 1997

Resigned: 12 December 2012

William C.

Position: Director

Appointed: 27 November 1997

Resigned: 29 September 2000

Richard H.

Position: Director

Appointed: 27 November 1997

Resigned: 17 September 2009

John E.

Position: Director

Appointed: 17 June 1996

Resigned: 04 December 2014

Ian T.

Position: Secretary

Appointed: 10 January 1995

Resigned: 27 November 1997

John L.

Position: Secretary

Appointed: 22 June 1992

Resigned: 07 December 1994

John L.

Position: Director

Appointed: 22 June 1992

Resigned: 07 December 1994

Christopher P.

Position: Director

Appointed: 22 June 1992

Resigned: 31 August 2001

Kevin B.

Position: Nominee Director

Appointed: 21 May 1992

Resigned: 15 June 1992

Suzanne B.

Position: Nominee Secretary

Appointed: 21 May 1992

Resigned: 15 June 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Peter M. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Malcolm W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 11 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Malcolm W.

Notified on 11 July 2017
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand50 30169 49818 23535 08732 223
Current Assets58 74770 99719 10036 39533 674
Debtors8 4461 4998651 3081 451
Other Debtors 299   
Other
Accrued Liabilities Deferred Income4 6913 6841 0001 7372 260
Creditors57 17969 42918 05335 34832 627
Net Current Assets Liabilities1 5681 5681 0471 0471 047
Other Creditors40 18916 16817 05332 34728 682
Payments Received On Account12 29945 686   
Prepayments Accrued Income7638418651 3081 451
Recoverable Value-added Tax6 707    
Total Assets Less Current Liabilities1 5681 5681 0471 0471 047
Trade Debtors Trade Receivables976359   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 24th, August 2023
Free Download (7 pages)

Company search

Advertisements