BLACK COUNTRY PINS LIMITED
BILSTON

Hellopages » West Midlands » Wolverhampton » WV14 0RX

Company number 02798636
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address 12B WITHY ROAD INDUSTRIAL ESTATE, WITHY ROAD, BILSTON, WEST MIDLANDS, WV14 0RX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 45,100 . The most likely internet sites of BLACK COUNTRY PINS LIMITED are www.blackcountrypins.co.uk, and www.black-country-pins.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Bloxwich North Rail Station is 5.6 miles; to Cradley Heath Rail Station is 6 miles; to Bilbrook Rail Station is 6.3 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Country Pins Limited is a Private Limited Company. The company registration number is 02798636. Black Country Pins Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Black Country Pins Limited is 12b Withy Road Industrial Estate Withy Road Bilston West Midlands Wv14 0rx. . STANFORD, Terence is a Secretary of the company. STANFORD, Beverley Anne is a Director of the company. STANFORD, Terence is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary EVANS, Beverley Anne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
STANFORD, Terence
Appointed Date: 01 June 1995

Director

Director
STANFORD, Terence

80 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 12 March 1993
Appointed Date: 11 March 1993

Secretary
EVANS, Beverley Anne
Resigned: 01 June 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 March 1993
Appointed Date: 11 March 1993
73 years old

Persons With Significant Control

Mr Terence Stanford
Notified on: 1 January 2017
80 years old
Nature of control: Ownership of shares – 75% or more

Mrs Beverley Anne Stanford
Notified on: 1 January 2017
64 years old
Nature of control: Has significant influence or control as a member of a firm

BLACK COUNTRY PINS LIMITED Events

23 Feb 2017
Confirmation statement made on 16 February 2017 with updates
20 Nov 2016
Micro company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 45,100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 45,100

...
... and 60 more events
23 Mar 1993
Ad 12/03/93--------- £ si 100@1=100 £ ic 2/102

23 Mar 1993
Registered office changed on 23/03/93 from: somerset house temple street birmingham west midlands B2 5DN

23 Mar 1993
Secretary resigned

23 Mar 1993
Director resigned

11 Mar 1993
Incorporation

BLACK COUNTRY PINS LIMITED Charges

23 December 1998
Legal mortgage
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises at withy road off broad lane coseley…
10 June 1997
Debenture
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Legal mortgage
Delivered: 28 March 1997
Status: Satisfied on 30 August 2002
Persons entitled: Midland Bank PLC
Description: Property at unit C15 hilton trading estate hilton road…