About

Registered Number: 04257480
Date of Incorporation: 23/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 13 Stourdale Road, Cradley Heath, B64 7BG,

 

B & G Grinding & Fluting Services Ltd was registered on 23 July 2001 and has its registered office in Cradley Heath. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Garry Raymond 23 July 2001 - 1
HARRIS, Brian 23 July 2001 10 November 2009 1
Secretary Name Appointed Resigned Total Appointments
UNITT, Robert George Joseph 10 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AD01 - Change of registered office address 05 May 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AP03 - Appointment of secretary 12 November 2009
AA - Annual Accounts 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 28 July 2004
395 - Particulars of a mortgage or charge 03 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.