Company Information for BIRMINGHAM JOINERY LIMITED
PATRICK HOUSE TALBOT WAY, SMALL HEATH, BIRMINGHAM, B10 0HJ,
|
Company Registration Number
04412799
Private Limited Company
Active |
Company Name | |
---|---|
BIRMINGHAM JOINERY LIMITED | |
Legal Registered Office | |
PATRICK HOUSE TALBOT WAY SMALL HEATH BIRMINGHAM B10 0HJ Other companies in B11 | |
Company Number | 04412799 | |
---|---|---|
Company ID Number | 04412799 | |
Date formed | 2002-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB799697619 |
Last Datalog update: | 2023-10-08 09:03:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIRMINGHAM JOINERY (HOLDINGS) LTD | PATRICK HOUSE TALBOT WAY SMALL HEATH BIRMINGHAM B10 0HJ | Active | Company formed on the 2017-07-21 |
Officer | Role | Date Appointed |
---|---|---|
GERALDINE RICE |
||
MICHAEL NICHOLAS RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JAMES SAXON |
Director | ||
THOMAS KAMARA |
Company Secretary | ||
BRYAN EDWARD FOSTER |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRMINGHAM JOINERY (HOLDINGS) LTD | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
DP PROPERTY (DIGBETH) LTD | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
D P INTERIORS LTD | Director | 2017-05-31 | CURRENT | 2010-04-27 | Active | |
FOREST GRANGE MANAGEMENT LIMITED | Director | 2011-03-10 | CURRENT | 2008-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Dp Property Ltd as a person with significant control on 2023-11-28 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044127990003 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Notification of Dp Property Ltd as a person with significant control on 2022-10-07 | ||
Change of details for Mr Michael Nicholas Rice as a person with significant control on 2022-10-07 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES | |
Termination of appointment of Geraldine Rice on 2021-06-01 | ||
Change of details for Mr Michael Nicholas Rice as a person with significant control on 2022-08-08 | ||
Director's details changed for Mr Michael Nicholas Rice on 2022-08-08 | ||
CH01 | Director's details changed for Mr Michael Nicholas Rice on 2022-08-08 | |
PSC04 | Change of details for Mr Michael Nicholas Rice as a person with significant control on 2022-08-08 | |
TM02 | Termination of appointment of Geraldine Rice on 2021-06-01 | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM 55 South Road Sparkbrook Birmingham B11 1EX | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM 55 South Road Sparkbrook Birmingham B11 1EX | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES | |
PSC07 | CESSATION OF CIARA HARKIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Michael Nicholas Rice as a person with significant control on 2021-05-24 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-28 GBP 800.04 | |
SH03 | Purchase of own shares | |
TM02 | Termination of appointment of Ciara Patricia Harkin on 2021-05-28 | |
AP03 | Appointment of Mrs Ciara Patricia Harkin as company secretary on 2021-03-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044127990002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044127990003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES | |
PSC04 | Change of details for Geraldine Rice as a person with significant control on 2016-04-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GERALDINE RICE on 2019-08-01 | |
CH01 | Director's details changed for Mr Michael Nicholas Rice on 2019-08-01 | |
PSC04 | Change of details for Mr Michael Nicholas Rice as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mrs Ciara Harkin as a person with significant control on 2016-04-06 | |
SH02 | Sub-division of shares on 2017-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE RICE | |
SH01 | 01/12/17 STATEMENT OF CAPITAL GBP 100.04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044127990002 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM the Stables Old Forge Trading Est Dudley Road Lye Stourbridge West Midlands DY9 8EL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SAXON | |
AP01 | DIRECTOR APPOINTED JOHN JAMES SAXON | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8EL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 61 SOUTH ROAD CAMP HILL BIRMINGHAM B11 1EX | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 FULL LIST | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE RICE / 27/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICE / 27/08/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED BOB BEAMAN LIMITED CERTIFICATE ISSUED ON 13/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRMINGHAM JOINERY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |