BIRMINGHAM PRESSINGS LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM PRESSINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04436313

Incorporation date

12/05/2002

Size

Full

Contacts

Registered address

Registered address

Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon31/03/2015
Restoration by order of the court
dot icon01/09/2011
Final Gazette dissolved following liquidation
dot icon01/06/2011
Administrator's progress report to 2011-05-20
dot icon01/06/2011
Notice of move from Administration to Dissolution
dot icon14/01/2011
Administrator's progress report to 2010-12-07
dot icon15/06/2010
Administrator's progress report to 2010-06-07
dot icon15/06/2010
Notice of extension of period of Administration
dot icon15/06/2010
Notice of extension of period of Administration
dot icon15/06/2010
Administrator's progress report to 2010-06-07
dot icon04/01/2010
Administrator's progress report to 2009-12-07
dot icon04/01/2010
Administrator's progress report to 2009-12-07
dot icon13/08/2009
Statement of administrator's proposal
dot icon12/08/2009
Result of meeting of creditors
dot icon24/07/2009
Statement of affairs with form 2.14B
dot icon06/07/2009
Appointment terminated director alexander simachev
dot icon15/06/2009
Registered office changed on 15/06/2009 from bromford house drews lane birmingham B8 2QG
dot icon15/06/2009
Appointment of an administrator
dot icon23/10/2008
Return made up to 10/06/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Appointment terminated director martin leach
dot icon18/09/2008
Auditor's resignation
dot icon08/09/2008
Appointment terminated director sergey zanozin
dot icon03/09/2008
Director appointed oleg mikhailovich markov
dot icon03/09/2008
Director appointed alexander ivanovich simachev
dot icon03/07/2008
Appointment terminated director roman osipov
dot icon15/05/2008
Appointment terminated director alexander filatov
dot icon15/05/2008
Director appointed roman vladimirovich osipov
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 13/05/07; no change of members
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Secretary resigned
dot icon11/12/2006
New secretary appointed
dot icon30/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon24/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Resolutions
dot icon29/06/2006
Return made up to 13/05/06; full list of members
dot icon27/06/2006
Particulars of mortgage/charge
dot icon30/05/2006
Ad 07/04/06--------- £ si 600000@1=600000 £ ic 500000/1100000
dot icon23/05/2006
Nc inc already adjusted 07/04/06
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon08/05/2006
Memorandum and Articles of Association
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Secretary resigned;director resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: harlescott lane shrewsbury shropshire SY1 3AS
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Certificate of change of name
dot icon25/04/2006
Auditor's resignation
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon31/05/2005
Return made up to 13/05/05; full list of members
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Particulars of mortgage/charge
dot icon11/11/2004
Registered office changed on 11/11/04 from: bromford house drews lane birmingham west midlands B8 2QG
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
Secretary resigned;director resigned
dot icon25/06/2004
Return made up to 13/05/04; full list of members
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/06/2003
Return made up to 13/05/03; full list of members
dot icon10/04/2003
Ad 21/03/03--------- £ si 99500@1=99500 £ ic 400500/500000
dot icon10/04/2003
Resolutions
dot icon05/04/2003
New director appointed
dot icon18/03/2003
Nc inc already adjusted 28/02/03
dot icon18/03/2003
Ad 28/02/03--------- £ si 400499@1=400499 £ ic 1/400500
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
Registered office changed on 18/03/03 from: central square south orchard street newcastle upon tyne NE1 3XX
dot icon18/03/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon18/03/2003
Resolutions
dot icon17/03/2003
Particulars of mortgage/charge
dot icon10/03/2003
Particulars of mortgage/charge
dot icon07/10/2002
Certificate of change of name
dot icon13/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconNext confirmation date
12/05/2017
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
dot iconNext due on
30/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Stephen Victor
Director
28/07/2006 - 21/12/2007
12
Amey, Allan William
Director
27/02/2003 - 16/02/2006
4
EVERDIRECTOR LIMITED
Nominee Director
13/05/2002 - 27/02/2003
521
EVERSECRETARY LIMITED
Nominee Secretary
13/05/2002 - 27/02/2003
507
Ogilvie, Kenneth David Buchanan
Secretary
27/02/2003 - 30/06/2004
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM PRESSINGS LIMITED

BIRMINGHAM PRESSINGS LIMITED is an(a) Active company incorporated on 12/05/2002 with the registered office located at Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM PRESSINGS LIMITED?

toggle

BIRMINGHAM PRESSINGS LIMITED is currently Active. It was registered on 12/05/2002 and dissolved on 31/08/2011.

Where is BIRMINGHAM PRESSINGS LIMITED located?

toggle

BIRMINGHAM PRESSINGS LIMITED is registered at Pricewaterhouse Coopers Llp Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does BIRMINGHAM PRESSINGS LIMITED do?

toggle

BIRMINGHAM PRESSINGS LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers (34.20 - SIC 2003) sector.

What is the latest filing for BIRMINGHAM PRESSINGS LIMITED?

toggle

The latest filing was on 31/03/2015: Restoration by order of the court.