55 BREARLEY STREET
HOCKLEY
BIRMINGHAM
WEST MIDLANDS
B19 3NS
There are 7 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
ICO Registration Number
ZA235116
Registration Start Date
20 February 2017
Registration Expiry Date
19 February 2018
Accounts Reference Date
31 January
Accounts Category
Accounts Last Made Up
31 January 2017
Accounts Next Due
31 October 2018
Returns Last Made Up
12 January 2016
Returns Next Due
9 February 2017
Mortgages
1 in total
1 outstanding
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | |
---|---|---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £57,308 | £37,647 | £30,441 | £47,805 | £44,698 | £38,246 | £27,914 | £26,940 | £9,977 | £14,509 |
of which Cash | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £2,419 |
Total Assets | £57,308 | £37,647 | £30,441 | £47,805 | £44,698 | £38,246 | £27,914 | £26,940 | £9,977 | £14,509 |
Current Liabilities | £21,285 | £6,202 | £3,401 | £25,562 | £26,872 | £24,009 | £16,085 | £18,440 | £5,966 | £0 |
Net Current Assets | £36,023 | £31,445 | £27,040 | £22,243 | £17,826 | £14,237 | £11,829 | £8,500 | £4,011 | £14,509 |
Total Net Worth | £36,134 | £31,580 | £27,205 | £22,444 | £18,071 | £14,536 | £12,203 | £8,968 | £4,742 | £2,248 |
Secretary
Appointed on 26 January 2007
122 Westwood Road
Sutton Coldfield
B73 6UH
Director
Appointed on 4 August 2009
Nationality: British
Occupation: Director
Month of birth: May 1967
4
The Coppice
Handsworth
Birmingham
West Midlands
B20 2AD
Director
Appointed on 4 August 2009
Nationality: British
Occupation: None
Month of birth: December 1964
55
Brearley Street
Hockley
Birmingham
B19 3NS
England
Corporate Secretary
Appointed on 12 January 2007
Resigned on 26 January 2007
First Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Director
Appointed on 12 January 2007
Resigned on 24 January 2007
Nationality: British
Occupation: Legal Secretary
Month of birth: June 1961
Nobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Director
Appointed on 26 January 2007
Resigned on 11 September 2009
Nationality: British
Occupation: Director
Month of birth: July 1970
29 Lowesmoor Road
Birmingham
West Midlands
B26 2TW
Director
Appointed on 24 January 2007
Resigned on 26 January 2007
Nationality: British
Occupation: Solicitor
Month of birth: March 1967
Danby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 6 April 2016. Category: Persons with significant control. Type: PSC01. Barcode: X72AUUZD. Transaction: MzIwMDgzMjkzMmFkaXF6a2N4.
Action Date: 7 March 2018. Category: Persons with significant control. Type: PSC09. Barcode: X7174UZT. Transaction: MzE5OTQ2NTk1MWFkaXF6a2N4.
Action Date: 11 January 2018. Category: Confirmation statement. Type: CS01. Barcode: X6XGO3RD. Transaction: MzE5NTEyNzY2OGFkaXF6a2N4.
Action Date: 31 January 2017. Category: Accounts. Type: AA. Barcode: X6HT5U17. Transaction: MzE4ODYxODQ3M2FkaXF6a2N4.
Action Date: 12 January 2017. Category: Confirmation statement. Type: CS01. Barcode: X60N75C2. Transaction: MzE2OTMyMDY2N2FkaXF6a2N4.
Action Date: 31 January 2016. Category: Accounts. Type: AA. Barcode: X5ISDS63. Transaction: MzE2MDg1NzQ5OGFkaXF6a2N4.
Action Date: 1 January 2016. Category: Officers. Type: CH01. Barcode: X4ZACW6X. Transaction: MzE0MDM4MDI3M2FkaXF6a2N4.
Action Date: 12 January 2016. Category: Annual return. Type: AR01. Barcode: X4ZACVSB. Transaction: MzE0MDM4MDIxNmFkaXF6a2N4.
Action Date: 31 January 2015. Category: Accounts. Type: AA. Barcode: X4J4VTYZ. Transaction: MzEzNDE0OTU4M2FkaXF6a2N4.
Action Date: 12 January 2015. Category: Annual return. Type: AR01. Barcode: X3ZVMDKP. Transaction: MzExNjEwMzI1OGFkaXF6a2N4.
Action Date: 31 January 2014. Category: Accounts. Type: AA. Barcode: X3J6ENTM. Transaction: MzExMDA2NTI0M2FkaXF6a2N4.
Action Date: 12 January 2014. Category: Annual return. Type: AR01. Barcode: X2ZHBSZK. Transaction: MzA5MjUxMDMyMGFkaXF6a2N4.
Action Date: 31 January 2013. Category: Accounts. Type: AA. Barcode: X2M1M2VV. Transaction: MzA4OTU4NDg4MWFkaXF6a2N4.
Action Date: 12 January 2013. Category: Annual return. Type: AR01. Barcode: X20JUBTK. Transaction: MzA3MTQ3MjM5N2FkaXF6a2N4.
Action Date: 31 January 2012. Category: Accounts. Type: AA. Barcode: X1M9MT54. Transaction: MzA2ODA0MDU1MGFkaXF6a2N4.
Action Date: 12 January 2012. Category: Annual return. Type: AR01. Barcode: X11PM10Y. Transaction: MzA1MTcyMDEyNGFkaXF6a2N4.
Action Date: 31 January 2011. Category: Accounts. Type: AA. Barcode: X5UONYQV. Transaction: MzA0NjIwMTY0MWFkaXF6a2N4.
Action Date: 13 April 2011. Category: Officers. Type: CH01. Barcode: XC681T9Q. Transaction: MzAzNTU1MTUzM2FkaXF6a2N4.
Action Date: 12 January 2011. Category: Annual return. Type: AR01. Barcode: XGLH5QQ0. Transaction: MzAzMDMxNTk5NGFkaXF6a2N4.
Action Date: 31 January 2010. Category: Accounts. Type: AA. Barcode: AW15NQ7W. Transaction: MzAyOTgwNDcxMmFkaXF6a2N4.
Action Date: 12 January 2010. Category: Annual return. Type: AR01. Barcode: XJ2WJGO1. Transaction: MzAwNzE0NDYzNWFkaXF6a2N4.
Action Date: 2 October 2009. Category: Officers. Type: CH01. Barcode: XJ2WHGOZ. Transaction: MzAwNzE0MzUxN2FkaXF6a2N4.
Action Date: 2 October 2009. Category: Officers. Type: CH01. Barcode: XJ2WIGO0. Transaction: MzAwNzE0MzUxOGFkaXF6a2N4.
Action Date: 31 January 2009. Category: Accounts. Type: AA. Barcode: XXP2EGKZ. Transaction: MzAwNjgwNjcyMWFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: DVKOPDJ1. Transaction: MjA0MjE2MzExN2FkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: AC6I1CI5. Transaction: MjAzOTU0MTI1NGFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: P8JPQCBI. Transaction: MjAzOTA4MjAwNWFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XIVN86JU. Transaction: MjAyMzM5NTkyOWFkaXF6a2N4.
Action Date: 31 January 2008. Category: Accounts. Type: AA. Barcode: XHEHQ1UU. Transaction: MjAwOTk3MjE5NmFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE5MTE1Njg4NWFkaXF6a2N4.
Category: Mortgage. Type: 395. Transaction: MDE4MDIyNzEyN2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NjIxMjg3MWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NjIxMjg1N2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3NjIxMjg1OGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3NjIxMjg1NmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE3NjIxMjg3NGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE3NjIxMjg3M2FkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE3NjA0MTQ1MmFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Transaction: MDE3NTQ1NjEyMGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDE3NDkzNDQyOWFkaXF6a2N4.