Background WavePink WaveYellow Wave

INDUSTRIAL PRESS (COVENTRY) LIMITED (00460171)

INDUSTRIAL PRESS (COVENTRY) LIMITED (00460171) is an active UK company. incorporated on 19 October 1948. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. INDUSTRIAL PRESS (COVENTRY) LIMITED has been registered for 77 years. Current directors include BROWN, Ian John.

Company Number
00460171
Status
active
Type
ltd
Incorporated
19 October 1948
Age
77 years
Address
C/O Lion Fpg Ltd Enterprise Drive, Wolverhampton, WV10 7DF
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BROWN, Ian John
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL PRESS (COVENTRY) LIMITED

INDUSTRIAL PRESS (COVENTRY) LIMITED is an active company incorporated on 19 October 1948 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. INDUSTRIAL PRESS (COVENTRY) LIMITED was registered 77 years ago.(SIC: 18129)

Status

active

Active since 77 years ago

Company No

00460171

LTD Company

Age

77 Years

Incorporated 19 October 1948

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 16 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

C/O Lion Fpg Ltd Enterprise Drive Four Ashes Wolverhampton, WV10 7DF,

Previous Addresses

Lion Fpg Ltd Oldbury Road West Bromwich West Midlands B70 9DQ
From: 19 October 1948To: 20 November 2017
Timeline

6 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
Owner Exit
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Active
Spring Road, WolverhamptonWV4 6JX
Corporate secretary
Appointed 22 Jul 1997

BROWN, Ian John

Active
Enterprise Drive, WolverhamptonWV10 7DF
Born May 1968
Director
Appointed 21 May 2025

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Secretary
Appointed 30 Jun 1997
Resigned 31 Mar 2025

PEARS, George Derrick

Resigned
69 Kenilworth Road, CoventryCV4 7AF
Secretary
Appointed N/A
Resigned 30 Jun 1997

DELANEY, James Thomas

Resigned
16 Tudman Close, Sutton ColdfieldB76 1GP
Born April 1959
Director
Appointed 30 Jun 1997
Resigned 21 May 2025

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Born March 1957
Director
Appointed 30 Jun 1997
Resigned 31 Mar 2025

PEARS, George Derrick

Resigned
69 Kenilworth Road, CoventryCV4 7AF
Born May 1925
Director
Appointed N/A
Resigned 30 Jun 1997

TRENTHAM, Clive Terence

Resigned
Orchard House, BubbenhallCV8 3BE
Born July 1940
Director
Appointed N/A
Resigned 30 Jun 1997

Persons with significant control

4

1 Active
3 Ceased
Enterprise Drive, WolverhamptonWV10 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2025
Enterprise Drive, WolverhamptonWV10 7DF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2025
Ceased 24 May 2025

Mr Ian Stanley Gillespie

Ceased
Oldbury Road, West BromwichB70 9DQ
Born March 1957

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 30 Jun 2016
Ceased 21 May 2025

Mr James Thomas Delaney

Ceased
Oldbury Road, West BromwichB70 9DQ
Born April 1959

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 30 Jun 2016
Ceased 21 May 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
12 September 2003
155(6)a155(6)a
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
29 July 1997
225Change of Accounting Reference Date
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
155(6)a155(6)a
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
287Change of Registered Office
Legacy
7 July 1997
288bResignation of Director or Secretary
Resolution
7 July 1997
RESOLUTIONSResolutions
Auditors Resignation Company
7 July 1997
AUDAUD
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Accounts With Accounts Type Small
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Legacy
19 July 1988
288288
Accounts With Accounts Type Small
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
11 September 1987
363363
Accounts With Accounts Type Small
31 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
363363
Accounts With Accounts Type Small
3 June 1986
AAAnnual Accounts