BLACKPRINT LIMITED

Address:
Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley,west Midlands, DY2 0XW

BLACKPRINT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01271030. The registration start date is July 29, 1976. The current status is Active.

Company Overview

Company Number 01271030
Company Name BLACKPRINT LIMITED
Registered Address Block 6
Grazebrook Industrial Park
Peartree Lane
Dudley,west Midlands
DY2 0XW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1976-07-29
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-10-11
Returns Last Update 2015-09-13
Confirmation Statement Due Date 2021-09-27
Confirmation Statement Last Update 2020-09-13
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25610 Treatment and coating of metals

Office Location

Address BLOCK 6
GRAZEBROOK INDUSTRIAL PARK
Post Town PEARTREE LANE
County DUDLEY,WEST MIDLANDS
Post Code DY2 0XW

Companies with the same post code

Entity Name Office Address
ELECTRO ARC COMPANY LIMITED Peartree Lodge, Grazebrook Industrial Park, Dudley, DY2 0XW, United Kingdom
MERIDIAN STEEL LIMITED Meridian House Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW, England
THE FASTENER SHOP LTD Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW, England
ALLTHERM ENGINEERING LIMITED 6 Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW
WYKO TIRE TECHNOLOGY (UK) LTD Peartree Lodge Grazebrook Industrial Park, Peartree Lane, Dudley, West Midlands, DY2 0XW, United Kingdom
ALLSTICK SIGNS & PRINT LIMITED Unit G Glazebrook Industrial Estate, Peartree Lane, Dudley, West Midlands, DY2 0XW
NIKAL STEELS LIMITED Block 3 Unit 14 Peartree Lane, Grazebrook Industrial Estate, Dudley, West Midlands, DY2 0XW
ELECTRO NEWCO LIMITED Lower Ground Floor Peartree Lodge, Grazebrook Industrial Park, Dudley, West Midlands, DY2 0XW, England
MITEK INDUSTRIES LIMITED Mitek House, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW
MITEK UK TRUSTEES LIMITED Mitek House, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands, DY2 0XW

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHURCH, Adrian John Secretary (Active) Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley,West Midlands, DY2 0XW /
24 January 2011
/
BRYANT, David Christopher Director (Active) Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley,West Midlands, DY2 0XW November 1964 /
10 October 2011
British /
England
Production Manager
BUTLER, Frank Director (Active) Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley,West Midlands, DY2 0XW December 1957 /
10 October 2011
British /
England
Human Resources Manager
CHURCH, Adrian John Director (Active) 81 Gower Road, Quinton, Halesowen, West Midlands, B62 9BT November 1941 /
British /
England
Heat Treatment Engineer
ELLIOTT, Joanne Director (Active) 8 Hillmeads Drive, Dudley, West Midlands, England, DY2 7TS November 1967 /
9 June 2008
British /
United Kingdom
Director
PERCOX, Mark Andrew Director (Active) Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley,West Midlands, DY2 0XW January 1967 /
10 October 2011
British /
England
Metallurgist
PERKS, Ian Director (Active) Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley,West Midlands, DY2 0XW June 1963 /
10 October 2011
British /
England
Project Management
ROBERTS, Steven John Director (Active) Block 6, Grazebrook Industrial Park, Peartree Lane, Dudley,West Midlands, DY2 0XW August 1962 /
10 October 2011
British /
England
Quality Manager
CHURCH, Adrian John Secretary (Resigned) 81 Gower Road, Quinton, Halesowen, West Midlands, B62 9BT /
British /
CHURCH, Norma Eileen Secretary (Resigned) 81 Gower Road, Halesowen, West Midlands, B62 9BT /
15 March 2000
/
CHURCH, Norma Eileen Director (Resigned) 81 Gower Road, Halesowen, West Midlands, B62 9BT June 1945 /
9 June 2008
British /
England
Director
LANGRAN, John Stringer Director (Resigned) Sheepridge Pratts Lane, Mappleborough Green, Studley, Warwickshire, B80 7BN March 1935 /
British /
Heat Treatment Engineer

Competitor

Search similar business entities

Post Town PEARTREE LANE
Post Code DY2 0XW
SIC Code 25610 - Treatment and coating of metals

Improve Information

Please provide details on BLACKPRINT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches