About

Registered Number: 01554331
Date of Incorporation: 01/04/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Field Gate Industrial Works, Walsall, WS1 3DJ,

 

Having been setup in 1981, Bloxwich Metal Finishing Co. Ltd has its registered office in Walsall, it's status is listed as "Active". There are 4 directors listed as Grosvenor, Mark Anthony Thomas, Lynall, Alan George, Lynall, Betty, Monk, Anthony Michael for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSVENOR, Mark Anthony Thomas 01 September 1998 - 1
LYNALL, Alan George N/A 01 December 2014 1
LYNALL, Betty N/A 01 December 2014 1
MONK, Anthony Michael N/A 30 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
DISS40 - Notice of striking-off action discontinued 21 March 2020
CS01 - N/A 18 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 22 February 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 June 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
CS01 - N/A 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 18 November 2016
DISS40 - Notice of striking-off action discontinued 22 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 17 February 2016
DISS40 - Notice of striking-off action discontinued 01 October 2015
AA - Annual Accounts 01 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 April 2014
DISS40 - Notice of striking-off action discontinued 18 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA01 - Change of accounting reference date 24 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 23 November 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 23 December 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 11 November 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
395 - Particulars of a mortgage or charge 25 July 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 20 November 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 28 December 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 18 December 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 23 December 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 23 November 1992
395 - Particulars of a mortgage or charge 08 February 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 21 December 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 23 November 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
363 - Annual Return 15 June 1988
288 - N/A 20 October 1987
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
288 - N/A 12 May 1987
288 - N/A 09 March 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 July 1998 Outstanding

N/A

Fixed and floating charge 07 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.