BLACK COUNTRY PRESSINGS LIMITED

Register to unlock more data on OkredoRegister

BLACK COUNTRY PRESSINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017278

Incorporation date

19/06/2000

Size

Full

Contacts

Registered address

Registered address

St. Johns Court, St. Johns Road, Stourbridge DY8 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2000)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon19/12/2025
Full accounts made up to 2025-06-30
dot icon25/06/2025
Full accounts made up to 2024-06-30
dot icon01/05/2025
Director's details changed for Mrs Elaine Broadhurst on 2025-04-03
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon11/04/2024
Accounts for a small company made up to 2023-06-30
dot icon10/01/2024
Termination of appointment of John Anthony Broadhurst as a director on 2024-01-10
dot icon17/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon03/04/2023
Accounts for a small company made up to 2022-06-30
dot icon26/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon23/02/2022
Full accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon12/03/2021
Termination of appointment of Dawn Sharon Norman as a director on 2021-02-26
dot icon12/03/2021
Termination of appointment of Ivan Peter Norman as a director on 2021-02-26
dot icon12/03/2021
Termination of appointment of Dawn Sharon Norman as a secretary on 2021-02-26
dot icon08/03/2021
Cessation of Ivan Peter Norman as a person with significant control on 2021-02-26
dot icon01/03/2021
Registered office address changed from Unit 2 Alma Works Darlaston Road Wednesbury West Midlands WS10 7TG to St. Johns Court St. Johns Road Stourbridge DY8 1EH on 2021-03-01
dot icon01/03/2021
Notification of Ascentiar Plc as a person with significant control on 2021-02-26
dot icon26/02/2021
Appointment of Mrs Elaine Broadhurst as a director on 2021-02-26
dot icon26/02/2021
Appointment of Mr John Anthony Broadhurst as a director on 2021-02-26
dot icon22/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/08/2019
Satisfaction of charge 2 in full
dot icon29/08/2019
Satisfaction of charge 1 in full
dot icon29/08/2019
Satisfaction of charge 3 in full
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Notification of Ivan Peter Norman as a person with significant control on 2017-05-01
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon13/07/2016
Secretary's details changed for Mrs Dawn Sharon Norman on 2016-06-01
dot icon13/07/2016
Director's details changed for Mr Ivan Peter Norman on 2016-06-01
dot icon13/07/2016
Director's details changed for Mrs Dawn Sharon Norman on 2016-06-01
dot icon13/07/2016
Director's details changed for David Gill on 2016-06-01
dot icon25/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon23/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mrs Dawn Sharon Norman on 2010-06-19
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/09/2009
Return made up to 19/06/09; full list of members
dot icon02/09/2009
Director and secretary's change of particulars / dawn norman / 01/07/2008
dot icon02/09/2009
Director's change of particulars / ivan norman / 01/07/2008
dot icon19/02/2009
Return made up to 19/06/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/03/2008
Appointment terminated secretary carl norman
dot icon31/03/2008
Secretary appointed mrs dawn sharon norman
dot icon21/03/2008
Director appointed mrs dawn sharron norman
dot icon09/10/2007
Return made up to 19/06/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/08/2006
Return made up to 19/06/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/08/2005
Return made up to 19/06/05; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon05/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/08/2004
Return made up to 19/06/04; full list of members
dot icon27/07/2004
Particulars of mortgage/charge
dot icon06/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/03/2004
Resolutions
dot icon18/09/2003
Return made up to 19/06/03; full list of members
dot icon29/08/2003
Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101
dot icon29/05/2003
New director appointed
dot icon08/05/2003
Return made up to 19/06/02; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon11/09/2001
Return made up to 19/06/01; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon08/08/2000
Registered office changed on 08/08/00 from: millfields house millfields road road, wolverhampton west midlands WV4 6JE
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
New director appointed
dot icon19/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadhurst, John Anthony
Director
26/02/2021 - 10/01/2024
16
Gill, David John
Director
01/04/2002 - Present
1
Broadhurst, Elaine
Director
26/02/2021 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BLACK COUNTRY PRESSINGS LIMITED

BLACK COUNTRY PRESSINGS LIMITED is an(a) Active company incorporated on 19/06/2000 with the registered office located at St. Johns Court, St. Johns Road, Stourbridge DY8 1EH. There are currently 2 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 BLACK COUNTRY PRESSINGS LIMITED?

toggle

BLACK COUNTRY PRESSINGS LIMITED is currently Active. It was registered on 19/06/2000 .

Where is BLACK COUNTRY PRESSINGS LIMITED located?

toggle

BLACK COUNTRY PRESSINGS LIMITED is registered at St. Johns Court, St. Johns Road, Stourbridge DY8 1EH.

What does BLACK COUNTRY PRESSINGS LIMITED do?

toggle

BLACK COUNTRY PRESSINGS LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY PRESSINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.