This company is commonly known as Presscraft (components) Limited. The company was founded 38 years ago and was given the registration number 02013033. The firm's registered office is in BIRMINGHAM. You can find them at 89 Mount Street, Nechells, Birmingham, West Midlands. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | PRESSCRAFT (COMPONENTS) LIMITED |
---|---|---|
Company Number | : | 02013033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Mount Street, Nechells, Birmingham, West Midlands, England, B7 5RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom, WR3 8YB | Director | 04 September 2020 | Active |
20 Chestnut Close, Streetly, Sutton Coldfield, B74 3EF | Secretary | - | Active |
16, Birch Croft Road, Wylde Green, Sutton Coldfield, B75 6PB | Secretary | 10 August 2009 | Active |
70 Stan Stanley Road, West Bromwich, B71 3JG | Director | 01 May 1997 | Active |
20 Chestnut Close, Streetly, Sutton Coldfield, B74 3EF | Director | 17 January 1997 | Active |
20 Chestnut Close, Streetly, Sutton Coldfield, B74 3EF | Director | - | Active |
41 Woodcroft Avenue, Birmingham, B20 1AS | Director | - | Active |
16, Birch Croft Road, Wylde Green Sutton Coldfield, West Midlands, B75 6PB | Director | 10 August 2009 | Active |
16, Birch Croft Road, Wylde Green, Sutton Coldfield, B75 6PB | Director | 10 August 2009 | Active |
Lazlo Ltd | ||
Notified on | : | 04 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom, WR3 8YB |
Nature of control | : |
|
Mr John Henry Smith | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Mrs Nicola Jane Smith | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-28 | Incorporation | Memorandum articles. | Download |
2023-11-28 | Incorporation | Memorandum articles. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Accounts | Change account reference date company current shortened. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.