INDUSTRIAL PRESS (COVENTRY) LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 9DQ
Company number 00460171
Status Active
Incorporation Date 19 October 1948
Company Type Private Limited Company
Address LION FPG LTD, OLDBURY ROAD, WEST BROMWICH, WEST MIDLANDS, B70 9DQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 24,599 . The most likely internet sites of INDUSTRIAL PRESS (COVENTRY) LIMITED are www.industrialpresscoventry.co.uk, and www.industrial-press-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. Industrial Press Coventry Limited is a Private Limited Company. The company registration number is 00460171. Industrial Press Coventry Limited has been working since 19 October 1948. The present status of the company is Active. The registered address of Industrial Press Coventry Limited is Lion Fpg Ltd Oldbury Road West Bromwich West Midlands B70 9dq. . GILLESPIE, Ian Stanley is a Secretary of the company. MIDLANDS SECRETARIAL MANAGEMENT LIMITED is a Secretary of the company. DELANEY, James Thomas is a Director of the company. GILLESPIE, Ian Stanley is a Director of the company. Secretary PEARS, George Derrick has been resigned. Director PEARS, George Derrick has been resigned. Director TRENTHAM, Clive Terence has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GILLESPIE, Ian Stanley
Appointed Date: 30 June 1997

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Appointed Date: 22 July 1997

Director
DELANEY, James Thomas
Appointed Date: 30 June 1997
66 years old

Director
GILLESPIE, Ian Stanley
Appointed Date: 30 June 1997
68 years old

Resigned Directors

Secretary
PEARS, George Derrick
Resigned: 30 June 1997

Director
PEARS, George Derrick
Resigned: 30 June 1997
100 years old

Director
TRENTHAM, Clive Terence
Resigned: 30 June 1997
85 years old

Persons With Significant Control

Mr Ian Stanley Gillespie
Notified on: 30 June 2016
68 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr James Thomas Delaney
Notified on: 30 June 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

INDUSTRIAL PRESS (COVENTRY) LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 August 2015
21 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 24,599

19 Apr 2015
Accounts for a dormant company made up to 31 August 2014
15 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 24,599

...
... and 69 more events
27 Jun 1988
Return made up to 27/05/88; full list of members

11 Sep 1987
Return made up to 22/05/87; full list of members

31 Jul 1987
Accounts for a small company made up to 31 October 1986

07 Jul 1986
Return made up to 23/05/86; full list of members

03 Jun 1986
Accounts for a small company made up to 31 October 1985

INDUSTRIAL PRESS (COVENTRY) LIMITED Charges

3 October 1979
Mortgage
Delivered: 10 October 1979
Status: Satisfied on 3 July 1997
Persons entitled: Midland Bank LTD
Description: L/H industrial premises at sparkbrook st coventry, together…
22 October 1960
Mortgage
Delivered: 31 October 1960
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: Land and buildings thereon in sparkbrook street coventry…