UKBizDB.co.uk

WALSALL PRESSINGS COMPANY LIMITED

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:. Wednesbury Road, Walsall, West Midlands, England, WS1 4JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Wednesbury Road, Walsall, England, WS1 4JW

Director12 August 2019Active
., Wednesbury Road, Walsall, England, WS1 4JW

Director12 August 2019Active
Arrow Works, Birmingham Road, Studley, England, B80 7AS

Secretary29 February 2020Active
First Floor Black Country House, Rounds Green Road, Oldbury, B69 2DG

Secretary12 August 2019Active
53 Bracebridge Road, Sutton Coldfield, B74 2SL

Secretary-Active
., Wednesbury Road, Walsall, England, WS1 4JW

Director12 August 2019Active
., Wednesbury Road, Walsall, England, WS1 4JW

Director18 March 2021Active
., Wednesbury Road, Walsall, England, WS1 4JW

Director05 November 2021Active
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

Director13 March 2015Active
53 Bracebridge Road, Sutton Coldfield, B74 2SL

Director-Active
First Floor Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2022-02-17Officers

Termination secretary company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-04-03Officers

Appoint person secretary company with name date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-04-03Accounts

Change account reference date company previous shortened.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.