ASH & LACY PRESSINGS LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 7JJ

Company number 08138528
Status Active
Incorporation Date 11 July 2012
Company Type Private Limited Company
Address ASH & LACEY HOUSE, BROMFORD LANE, WEST BROMWICH, WEST MIDLANDS, B70 7JJ
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Accounts for a medium company made up to 31 December 2016; Auditor's resignation; Registration of charge 081385280004, created on 15 July 2016. The most likely internet sites of ASH & LACY PRESSINGS LIMITED are www.ashlacypressings.co.uk, and www.ash-lacy-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Ash Lacy Pressings Limited is a Private Limited Company. The company registration number is 08138528. Ash Lacy Pressings Limited has been working since 11 July 2012. The present status of the company is Active. The registered address of Ash Lacy Pressings Limited is Ash Lacey House Bromford Lane West Bromwich West Midlands B70 7jj. . EVANS, Jonathan Leslie is a Director of the company. NOCK, David Bruce is a Director of the company. TIAN, Yisheng, Dr is a Director of the company. WATERHOUSE, Andrew David is a Director of the company. WRIGHT, David Graham is a Director of the company. Director BAKER, Michael Joseph has been resigned. Director KEATING, Jonathan Francis has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Director
EVANS, Jonathan Leslie
Appointed Date: 21 June 2016
55 years old

Director
NOCK, David Bruce
Appointed Date: 11 July 2012
56 years old

Director
TIAN, Yisheng, Dr
Appointed Date: 21 June 2016
63 years old

Director
WATERHOUSE, Andrew David
Appointed Date: 21 June 2016
53 years old

Director
WRIGHT, David Graham
Appointed Date: 21 June 2016
51 years old

Resigned Directors

Director
BAKER, Michael Joseph
Resigned: 21 June 2016
Appointed Date: 11 July 2012
68 years old

Director
KEATING, Jonathan Francis
Resigned: 30 April 2015
Appointed Date: 11 July 2012
73 years old

ASH & LACY PRESSINGS LIMITED Events

08 May 2017
Accounts for a medium company made up to 31 December 2016
24 Jan 2017
Auditor's resignation
15 Jul 2016
Registration of charge 081385280004, created on 15 July 2016
08 Jul 2016
Registration of charge 081385280003, created on 21 June 2016
05 Jul 2016
Registered office address changed from Alma Street Smethwick B66 2RL United Kingdom to Ash & Lacey House Bromford Lane West Bromwich West Midlands B70 7JJ on 5 July 2016
...
... and 16 more events
20 May 2014
Accounts for a small company made up to 31 December 2013
12 Jul 2013
Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12

14 Jun 2013
Full accounts made up to 31 December 2012
31 Oct 2012
Current accounting period shortened from 31 July 2013 to 31 December 2012
11 Jul 2012
Incorporation

ASH & LACY PRESSINGS LIMITED Charges

15 July 2016
Charge code 0813 8528 0004
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
23 June 2016
Charge code 0813 8528 0002
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 June 2016
Charge code 0813 8528 0003
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 January 2016
Charge code 0813 8528 0001
Delivered: 5 January 2016
Status: Satisfied on 23 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…