This company is commonly known as Walsall Pressings Company Limited. The company was founded 57 years ago and was given the registration number 00888236. The firm's registered office is in WALSALL. You can find them at . Wednesbury Road, , Walsall, West Midlands. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | WALSALL PRESSINGS COMPANY LIMITED |
---|---|---|
Company Number | : | 00888236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . Wednesbury Road, Walsall, West Midlands, England, WS1 4JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., Wednesbury Road, Walsall, England, WS1 4JW | Director | 12 August 2019 | Active |
., Wednesbury Road, Walsall, England, WS1 4JW | Director | 12 August 2019 | Active |
Arrow Works, Birmingham Road, Studley, England, B80 7AS | Secretary | 29 February 2020 | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG | Secretary | 12 August 2019 | Active |
53 Bracebridge Road, Sutton Coldfield, B74 2SL | Secretary | - | Active |
., Wednesbury Road, Walsall, England, WS1 4JW | Director | 12 August 2019 | Active |
., Wednesbury Road, Walsall, England, WS1 4JW | Director | 18 March 2021 | Active |
., Wednesbury Road, Walsall, England, WS1 4JW | Director | 05 November 2021 | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG | Director | - | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG | Director | 13 March 2015 | Active |
53 Bracebridge Road, Sutton Coldfield, B74 2SL | Director | - | Active |
First Floor Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG | Director | - | Active |
Ricor Global Limited | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arrow Works, Birmingham Road, Studley, England, B80 7AS |
Nature of control | : |
|
Mrs Lorraine Woolley | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG |
Nature of control | : |
|
Mr Paul Woolley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Black Country House, Oldbury, England, B69 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-17 | Officers | Termination secretary company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Change person director company with change date. | Download |
2021-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Officers | Appoint person secretary company with name date. | Download |
2020-04-03 | Officers | Termination secretary company with name termination date. | Download |
2020-04-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.