About

Registered Number: 04017278
Date of Incorporation: 19/06/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 2 Alma Works, Darlaston Road, Wednesbury, West Midlands, WS10 7TG

 

Having been setup in 2000, Black Country Pressings Ltd has its registered office in Wednesbury, West Midlands, it has a status of "Active". The current directors of the business are listed as Gill, David, Norman, Dawn Sharon, Norman, Ivan Peter, Norman, Carl, Shinton, David John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, David 01 April 2002 - 1
NORMAN, Dawn Sharon 19 March 2008 - 1
NORMAN, Ivan Peter 01 April 2003 - 1
SHINTON, David John 20 June 2000 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, Carl 20 June 2000 19 March 2008 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 March 2020
MR04 - N/A 29 August 2019
MR04 - N/A 29 August 2019
MR04 - N/A 29 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 30 March 2018
PSC01 - N/A 14 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 13 July 2016
CH03 - Change of particulars for secretary 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 09 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
RESOLUTIONS - N/A 06 March 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 08 November 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2005 Fully Satisfied

N/A

Legal charge 21 July 2004 Fully Satisfied

N/A

All assets debenture 24 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.