West Midland Grinding Limited BIRMINGHAM


Founded in 1987, West Midland Grinding, classified under reg no. 02161941 is an active company. Currently registered at Tulgrove House Jameson Road B6 7SJ, Birmingham the company has been in the business for thirty seven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Mark C., Steven C.. Of them, Steven C. has been with the company the longest, being appointed on 1 February 2003 and Mark C. has been with the company for the least time - from 31 October 2016. As of 19 April 2024, there were 2 ex directors - Alan C., Delia C. and others listed below. There were no ex secretaries.

West Midland Grinding Limited Address / Contact

Office Address Tulgrove House Jameson Road
Office Address2 Aston
Town Birmingham
Post code B6 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02161941
Date of Incorporation Mon, 7th Sep 1987
Industry Other engineering activities
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Delia C.

Position: Secretary

Resigned:

Mark C.

Position: Director

Appointed: 31 October 2016

Steven C.

Position: Director

Appointed: 01 February 2003

Alan C.

Position: Director

Resigned: 19 June 2018

Delia C.

Position: Director

Resigned: 19 June 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Mark C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Steven C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Delia C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mark C.

Notified on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Steven C.

Notified on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Delia C.

Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth514 334360 279     
Balance Sheet
Cash Bank On Hand  170 938351 347530 287383 689376 973
Current Assets649 016706 941491 831644 745734 404727 791754 486
Debtors257 704307 157320 393292 898203 617343 602377 013
Net Assets Liabilities  392 196586 268642 485687 696768 475
Other Debtors  6744407601 1601 060
Property Plant Equipment  395 241413 379405 390397 181470 220
Total Inventories  500500500500500
Cash Bank In Hand390 812399 284     
Stocks Inventory500500     
Tangible Fixed Assets122 054108 150     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve514 234360 179     
Shareholder Funds514 334360 279     
Other
Amount Specific Advance Or Credit Directors      38 319
Amount Specific Advance Or Credit Made In Period Directors      303 868
Amount Specific Advance Or Credit Repaid In Period Directors      265 549
Accrued Liabilities  4 6783 7185 2125 6749 353
Accumulated Depreciation Impairment Property Plant Equipment  202 054229 589257 629284 257287 530
Amounts Owed By Group Undertakings  675675675675675
Average Number Employees During Period  1616161616
Bank Borrowings Overdrafts  13 63114 67618 13054 84127 106
Corporation Tax Payable  52 28298 24361 43280 481121 553
Creditors  210 707193 314215 013170 010129 235
Increase From Depreciation Charge For Year Property Plant Equipment   27 53528 04026 62837 280
Net Current Assets Liabilities419 564272 886224 689382 781467 635474 904465 152
Other Creditors  27 2404 160 9 891 
Other Remaining Borrowings   5 417425116117
Other Taxation Social Security Payable  9 5834 98010 04710 3208 559
Prepayments Accrued Income  10 1202 0257417311 582
Property Plant Equipment Gross Cost  597 295642 968663 019681 438757 750
Provisions For Liabilities Balance Sheet Subtotal  17 02716 57815 52714 37937 662
Total Additions Including From Business Combinations Property Plant Equipment   45 67320 05118 419111 104
Total Assets Less Current Liabilities541 618381 036619 930796 160873 025872 085935 372
Trade Creditors Trade Payables  68 51040 88935 18041 73146 339
Trade Debtors Trade Receivables  308 924289 160201 441341 036339 992
Work In Progress  500500500500500
Capital Commitments     8 400 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      34 007
Disposals Property Plant Equipment      34 792
Creditors Due After One Year5 8991 793     
Creditors Due Within One Year229 452434 055     
Number Shares Allotted 50     
Par Value Share 1     
Provisions For Liabilities Charges21 38518 964     
Share Capital Allotted Called Up Paid5050     
Tangible Fixed Assets Additions 13 620     
Tangible Fixed Assets Cost Or Valuation289 294296 614     
Tangible Fixed Assets Depreciation167 239188 464     
Tangible Fixed Assets Depreciation Charged In Period 26 738     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 513     
Tangible Fixed Assets Disposals 6 300     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 9th, June 2023
Free Download (9 pages)

Company search

Advertisements