Black Country Manufacturing LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2015)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2015-02-28 Cash in hand £46,657 0% Net Worth £201,849 +99.95% Liabilities £1,074,099 0% Fixed Assets £676,156 0% Trade Debtors £248,631 +99.95% Total assets £1,167,156 +7.96% Shareholder's funds £201,849 +99.95% Total liabilities £1,074,099 0%
BAN-AIR STORAGE SYSTEMS LIMITED
Company type Private Limited Company , Liquidation Company Number 06507529 Record last updated Wednesday, April 20, 2016 1:26:12 AM UTC Official Address 2 Unit Clarendon Drive The Parkway Wednesbury South There are 2 companies registered at this street
Locality Wednesbury South Region Sandwell, England Postal Code DY40QA Sector Other manufacturing n.e.c.
Visits BLACK COUNTRY MANUFACTURING LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2022-12 2024-11 2025-1 2025-3 2025-5 0 1 2 3 4 5 Document Type Publication date Download link Notices Apr 20, 2016 Notices to creditors Notices Apr 20, 2016 Meetings of creditors Notices Apr 20, 2016 Appointment of liquidators Notices Apr 20, 2016 Resolutions for winding-up Notices Apr 1, 2016 Meetings of creditors Registry Jul 21, 2015 Three appointments: 3 men Registry Mar 18, 2015 Appointment of a man as Director and Production Director Registry May 19, 2014 Appointment of a man as Director and Company Director Registry May 19, 2014 Appointment of a man as Director Registry Apr 4, 2014 Annual return Registry Feb 13, 2014 Company name change Registry Feb 13, 2014 Change of name certificate Registry Feb 12, 2014 Change of registered office address Registry Oct 30, 2013 Change of particulars for director Registry Oct 30, 2013 Change of particulars for secretary Registry Oct 30, 2013 Resignation of one Director Registry Oct 30, 2013 Change of registered office address Financials Oct 23, 2013 Annual accounts Registry Apr 1, 2013 Resignation of one Commercial Director and one Director (a man) Registry Mar 22, 2013 Annual return Financials Oct 17, 2012 Annual accounts Registry Apr 11, 2012 Annual return Financials Oct 19, 2011 Annual accounts Registry Mar 29, 2011 Annual return Financials Aug 31, 2010 Annual accounts Registry Mar 29, 2010 Annual return Registry Mar 29, 2010 Change of particulars for director Financials Dec 7, 2009 Annual accounts Registry Mar 20, 2009 Annual return Registry Dec 12, 2008 Change in situation or address of registered office Registry Feb 18, 2008 Two appointments: 2 men