UKBizDB.co.uk

NCJ PRESSINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ncj Pressings Limited. The company was founded 40 years ago and was given the registration number 01800801. The firm's registered office is in COVENTRY. You can find them at Covpress Limited Burnsall Road, Canley, Coventry, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:NCJ PRESSINGS LIMITED
Company Number:01800801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 March 1984
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Covpress Limited Burnsall Road, Canley, Coventry, CV5 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building No.1, Number 165, Qingken Dawang, Guangrao, China 257335,

Director23 July 2013Active
Building No 1, Number 165, Qingken Dawang, Guangrao, China 257335,

Director23 July 2013Active
27 Inchford Road, Solihull, B92 9QD

Secretary19 May 2005Active
Roddenbrook Lodge Huntenhull Lane, Chapmanslade, Westbury, BA13 4AS

Secretary-Active
High House, Old Warwick Road, Rowington, CV35 7AA

Secretary01 October 1996Active
6 Rock Close, Galley Common, Nuneaton, CV10 9NF

Director-Active
Covpress Limited, Burnsall Road, Canley, Coventry, CV5 6RT

Director22 October 2013Active
182 Stourbridge Road, Kidderminster, DY10 2UX

Director23 August 1991Active
156 Franklin Road, Birmingham, B30 2HE

Director01 May 2006Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director-Active
72 Rosemary Hill Road, Streetly, Sutton Coldfield, B74 4HJ

Director24 October 2008Active
72 Rosemary Hill Road, Streetly, Sutton Coldfield, B74 4HJ

Director17 May 2005Active
Eldon Cottage, High Street, Cookham, Maidenhead, SL6 9SF

Director-Active
Ck Consulting, 193 Wolverhampton Street, Dudley, England, DY1 1DU

Director23 July 2013Active
1 Lineholt Close, Redditch, B98 7YT

Director22 January 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2017-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Termination director company with name termination date.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type medium.

Download
2014-09-27Mortgage

Mortgage satisfy charge full.

Download
2014-09-27Mortgage

Mortgage satisfy charge full.

Download
2014-09-27Mortgage

Mortgage satisfy charge full.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Change account reference date company current extended.

Download
2014-01-15Officers

Appoint person director company with name.

Download
2013-08-07Auditors

Auditors resignation company.

Download
2013-08-07Change of constitution

Statement of companys objects.

Download
2013-08-07Resolution

Resolution.

Download
2013-08-02Officers

Appoint person director company with name.

Download
2013-08-02Officers

Appoint person director company with name.

Download
2013-08-02Officers

Appoint person director company with name.

Download
2013-08-02Officers

Termination director company with name.

Download
2013-08-02Officers

Termination director company with name.

Download
2013-08-02Officers

Termination secretary company with name.

Download
2013-07-29Mortgage

Mortgage create with deed with charge number.

Download
2013-07-24Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.