69 SHARMANS CROSS ROAD
SOLIHULL
WEST MIDLANDS
B91 1RQ
There are 12 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 - Proposal to Strike off
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 March
Accounts Category
Accounts Last Made Up
31 March 2016
Accounts Next Due
31 December 2017
Returns Last Made Up
30 March 2016
Returns Next Due
27 April 2017
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £889,017 | £1,913,150 | £228,746 | £184,317 | £165,128 | £111,390 |
of which Cash | £0 | £0 | £1,438 | £566 | £4,171 | £8,464 |
Total Assets | £889,017 | £1,913,150 | £228,746 | £184,317 | £165,128 | £111,390 |
Current Liabilities | £807,201 | £1,795,955 | £132,126 | £115,300 | £124,123 | £109,322 |
Net Current Assets | £81,816 | £117,195 | £96,620 | £69,017 | £41,005 | £2,068 |
Total Net Worth | £81,816 | £117,195 | £101,922 | £80,579 | £49,095 | £9,274 |
No previous names
Secretary
Appointed on 30 March 2010
Resigned on 17 June 2013
133-141
Reddings Lane
Birmingham
B113HD
United Kingdom
Secretary
Appointed on 17 June 2013
Resigned on 18 June 2013
69
Sharmans Cross Road
Solihull
West Midlands
B91 1RQ
England
Director
Appointed on 1 July 2014
Resigned on 9 October 2014
Nationality: British
Occupation: Director
Month of birth: October 1958
133a
Reddings Lane
Tyseley
Birmingham
B11 3HD
England
Director
Appointed on 1 June 2014
Resigned on 7 July 2014
Nationality: British
Occupation: Director
Month of birth: October 1958
20
Moseley Gate
Birmingham
B13 8JJ
England
Director
Appointed on 9 October 2014
Resigned on 1 July 2017
Nationality: British
Occupation: Director
Month of birth: September 1957
69
Sharmans Cross Road
Solihull
West Midlands
B91 1RQ
England
Director
Appointed on 1 July 2014
Resigned on 7 August 2014
Nationality: British
Occupation: Clerk
Month of birth: September 1957
133a
Reddings Lane
Tyseley
Birmingham
B11 3HD
England
Director
Appointed on 17 June 2013
Resigned on 7 August 2014
Nationality: British
Occupation: Company Director
Month of birth: September 1957
133a
Reddings Lane
Tyseley
Birmingham
B11 3HD
England
Director
Appointed on 30 March 2010
Resigned on 14 June 2013
Nationality: English
Occupation: Sales Manager
Month of birth: July 1956
133-141
Reddings Lane
Birmingham
B113HD
United Kingdom
This information was most recently updated 16/11/2017.
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.
Category: Gazette. Type: GAZ2(A). Transaction: MzE5NTI1NTAyOWFkaXF6a2N4.
Action Date: 1 July 2017. Category: Officers. Type: TM01. Barcode: X6EOKINE. Transaction: MzE4NTAyNDQyOGFkaXF6a2N4.
Action Date: 1 June 2017. Category: Persons with significant control. Type: PSC07. Barcode: X6EOKI5L. Transaction: MzE4NTAyNDQxOGFkaXF6a2N4.
Category: Dissolution. Type: SOAS(A). Transaction: MzE4NDk1NTQwOWFkaXF6a2N4.
Category: Gazette. Type: GAZ1(A). Transaction: MzE4MTgxMzYxM2FkaXF6a2N4.
Category: Dissolution. Type: DS01. Barcode: A6AY833S. Transaction: MzE4MTE5MTEyNGFkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: X685KW56. Transaction: MzE3NzcwMTU1NGFkaXF6a2N4.
Action Date: 30 March 2017. Category: Confirmation statement. Type: CS01. Barcode: X63V8I3L. Transaction: MzE3MzA4NDM4MGFkaXF6a2N4.
Action Date: 18 June 2013. Category: Officers. Type: TM02. Barcode: X5B06TC9. Transaction: MzE1MjY0OTA3MmFkaXF6a2N4.
Action Date: 30 March 2016. Category: Annual return. Type: AR01. Barcode: X54TNJLE. Transaction: MzE0NjI2ODkwOGFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: A4ZKMUNK. Transaction: MzE0MDkxODUxMWFkaXF6a2N4.
Category: Gazette. Type: DISS40. Transaction: MzEyOTE3ODk3NGFkaXF6a2N4.
Action Date: 30 March 2015. Category: Annual return. Type: AR01. Barcode: X4E2C6WP. Transaction: MzEyOTE3ODk0OGFkaXF6a2N4.
Action Date: 18 August 2015. Category: Address. Type: AD01. Barcode: X4E2C71U. Transaction: MzEyOTE3ODg1NWFkaXF6a2N4.
Category: Gazette. Type: GAZ1. Transaction: MzEyNzQwMzk2OWFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: A3N3P98J. Transaction: MzExNDI5NDA5MWFkaXF6a2N4.
Action Date: 9 October 2014. Category: Officers. Type: AP01. Barcode: X3I8LA21. Transaction: MzEwOTIwNTY4N2FkaXF6a2N4.
Action Date: 9 October 2014. Category: Officers. Type: TM01. Barcode: X3I8L90R. Transaction: MzEwOTIwNTMwOWFkaXF6a2N4.
Action Date: 7 August 2014. Category: Officers. Type: TM01. Barcode: X3H2W19N. Transaction: MzEwODEzMTAzMGFkaXF6a2N4.
Action Date: 7 August 2014. Category: Officers. Type: TM01. Barcode: X3H2W14G. Transaction: MzEwODEzMDk2MWFkaXF6a2N4.
Action Date: 1 July 2014. Category: Officers. Type: AP01. Barcode: X3ECDS2H. Transaction: MzEwNTY0NTc3OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X3BLPT4G. Transaction: MzEwMzI4OTQzOWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X3BLPAI2. Transaction: MzEwMzI4MzM3MmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X3AVOP76. Transaction: MzEwMjY4MTExOWFkaXF6a2N4.
Action Date: 7 May 2014. Category: Address. Type: AD01. Barcode: X37F4DQO. Transaction: MzA5OTU5OTExNGFkaXF6a2N4.
Action Date: 30 March 2014. Category: Annual return. Type: AR01. Barcode: X34TKGL7. Transaction: MzA5NzMwNTI2NmFkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA. Barcode: A2NHUZUZ. Transaction: MzA5MTEzNTMzNGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X2CUF1JU. Transaction: MzA4MTc1MDM1MGFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X2CUDCQB. Transaction: MzA4MTcyOTI4NWFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X2CUDC28. Transaction: MzA4MTcyOTAwMmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2CUD9SW. Transaction: MzA4MTcyODEyNmFkaXF6a2N4.
Action Date: 30 March 2013. Category: Annual return. Type: AR01. Barcode: X2AR2VBF. Transaction: MzA3OTg2MTQyMWFkaXF6a2N4.
Action Date: 31 March 2012. Category: Accounts. Type: AA. Barcode: A1O4PZMZ. Transaction: MzA2OTk4MjA4N2FkaXF6a2N4.
Action Date: 15 December 2012. Category: Capital. Type: SH01. Barcode: A1O4PZPE. Transaction: MzA2OTk2ODEwNmFkaXF6a2N4.
Action Date: 29 March 2012. Category: Capital. Type: SH01. Barcode: A1C09OZM. Transaction: MzA2MDAzNTE3NGFkaXF6a2N4.
Action Date: 30 March 2012. Category: Annual return. Type: AR01. Barcode: X1AVK8SQ. Transaction: MzA1ODkwNTMxNGFkaXF6a2N4.
Action Date: 31 March 2011. Category: Accounts. Type: AA. Barcode: A0OAIFJU. Transaction: MzA0OTI5MDg2NWFkaXF6a2N4.
Action Date: 30 March 2011. Category: Annual return. Type: AR01. Barcode: XBXZVT91. Transaction: MzAzNTUyNDczMWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X9JYYIPS. Transaction: MzAxMjQ0NDcyM2FkaXF6a2N4.