CROSBY COURT
28 GEORGE STREET
BIRMINGHAM
ENGLAND
B3 1QG
There are 80 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
Accounts Reference Date
31 December
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 December 2016
Accounts Next Due
30 September 2018
Returns Last Made Up
31 March 2016
Returns Next Due
28 April 2017
Mortgages
None
2016 | 2015 | 2014 | |
---|---|---|---|
Fixed Assets | £0 | £0 | £0 |
Current Assets | £88,722 | £41,166 | £0 |
of which Cash | £13,195 | £1,246 | £0 |
Total Assets | £88,722 | £41,166 | £0 |
Current Liabilities | £86,132 | £39,873 | £0 |
Net Current Assets | £2,590 | £1,293 | £0 |
Total Net Worth | £2,590 | £1,293 | £0 |
Director
Appointed on 26 September 2017
Nationality: British
Occupation: Director
Month of birth: June 1978
Crosby Court
28 George Street
Birmingham
B3 1QG
England
Director
Appointed on 1 February 2017
Resigned on 26 September 2017
Nationality: British
Occupation: Health & Safety Director
Month of birth: August 1990
Crosby Court
28 George Street
Birmingham
B3 1QG
England
Director
Appointed on 4 November 2016
Resigned on 1 February 2017
Nationality: British
Occupation: Director
Month of birth: June 1960
Crosby Court
28 George Street
Birmingham
B3 1QG
England
Director
Appointed on 30 December 2014
Resigned on 1 July 2016
Nationality: British
Occupation: Director
Month of birth: June 1960
Crosby Court
28 George Street
Birmingham
B3 1QG
England
Director
Appointed on 1 July 2016
Resigned on 4 November 2016
Nationality: British
Occupation: Director
Month of birth: October 1964
Crosby Court
28 George Street
Birmingham
B3 1QG
England
Director
Appointed on 1 May 2015
Resigned on 31 December 2015
Nationality: British
Occupation: Director
Month of birth: September 1971
BRESLINS BIRMINGHAM LTD
Crosby Court
28 George Street
Birmingham
B3 1QG
Director
Appointed on 7 August 2014
Resigned on 31 March 2016
Nationality: British
Occupation: Director
Month of birth: November 1982
Albion Court
18-20 Frederick St
Birmingham
England And Wales
B1 3HE
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.
Action Date: 26 September 2017. Category: Officers. Type: AP01. Barcode: X6FUN8XL. Transaction: MzE4NjQxNzQ5NWFkaXF6a2N4.
Action Date: 26 September 2017. Category: Officers. Type: TM01. Barcode: X6FUN421. Transaction: MzE4NjQxNzM0MmFkaXF6a2N4.
Action Date: 31 December 2016. Category: Accounts. Type: AA. Barcode: X6FUGKOO. Transaction: MzE4NjQxMTExMGFkaXF6a2N4.
Category: Capital. Type: SH10. Barcode: A6AVOALS. Transaction: MzE4MTExNTg2M2FkaXF6a2N4.
Category: Capital. Type: SH08. Barcode: A6AVOB0Y. Transaction: MzE4MTExNTg1MGFkaXF6a2N4.
Action Date: 13 July 2017. Category: Confirmation statement. Type: CS01. Barcode: X6AKV16J. Transaction: MzE4MDQ5Mzg0OGFkaXF6a2N4.
Action Date: 7 July 2017. Category: Confirmation statement. Type: CS01. Barcode: X6A6HHWP. Transaction: MzE4MDAyNzc3NWFkaXF6a2N4.
Action Date: 1 February 2017. Category: Officers. Type: TM01. Barcode: X60FGBZU. Transaction: MzE2OTE3Mjk5OGFkaXF6a2N4.
Action Date: 1 February 2017. Category: Officers. Type: AP01. Barcode: X60FGBVM. Transaction: MzE2OTE3Mjk5MmFkaXF6a2N4.
Action Date: 4 November 2016. Category: Officers. Type: TM01. Barcode: A5JCGYX5. Transaction: MzE2MjQzODI1N2FkaXF6a2N4.
Action Date: 4 November 2016. Category: Officers. Type: AP01. Barcode: X5JYE6AX. Transaction: MzE2MjEzODAzOWFkaXF6a2N4.
Action Date: 31 December 2015. Category: Accounts. Type: AA. Barcode: X5GLUTWG. Transaction: MzE1ODYyNDYzNmFkaXF6a2N4.
Action Date: 8 September 2016. Category: Confirmation statement. Type: CS01. Barcode: X5F2Q4MA. Transaction: MzE1Njk2OTg5NGFkaXF6a2N4.
Action Date: 1 July 2016. Category: Officers. Type: AP01. Barcode: X5DZJLCO. Transaction: MzE1NTY5ODQ3N2FkaXF6a2N4.
Action Date: 1 July 2016. Category: Officers. Type: TM01. Barcode: X5DZJKJS. Transaction: MzE1NTY5ODEyOWFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Barcode: X5DEOX22. Transaction: MzE1NTIxMDAxOGFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Barcode: X55RSUQ3. Transaction: MzE0NzQxMDE5OWFkaXF6a2N4.
Action Date: 31 March 2016. Category: Annual return. Type: AR01. Barcode: X54WDK9C. Transaction: MzE0NjQ0NTQ1OGFkaXF6a2N4.
Action Date: 15 April 2016. Category: Address. Type: AD01. Barcode: X54WDK58. Transaction: MzE0NjM5MzI4NWFkaXF6a2N4.
Action Date: 31 March 2016. Category: Officers. Type: TM01. Barcode: X54WDK5C. Transaction: MzE0NjM5MzI4N2FkaXF6a2N4.
Action Date: 31 March 2016. Category: Officers. Type: TM01. Barcode: X54WDJSU. Transaction: MzE0NjM5MzE0NWFkaXF6a2N4.
Action Date: 31 December 2015. Category: Officers. Type: TM01. Barcode: X4ZFKKTE. Transaction: MzE0MDUxMTEyNGFkaXF6a2N4.
Action Date: 1 May 2015. Category: Officers. Type: AP01. Barcode: X4HJFO5K. Transaction: MzEzMjU0NjkzNWFkaXF6a2N4.
Action Date: 7 August 2015. Category: Annual return. Type: AR01. Barcode: X4HGSV0G. Transaction: MzEzMjQ4MDg3OGFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA. Barcode: X4H169O2. Transaction: MzEzMjA4MTcwMmFkaXF6a2N4.
Action Date: 30 December 2014. Category: Officers. Type: AP01. Barcode: X3YNH9B4. Transaction: MzExNTAyMTI0MGFkaXF6a2N4.
Action Date: 31 December 2014. Category: Accounts. Type: AA01. Barcode: X3K1J1G2. Transaction: MzExMDc2MTYwMmFkaXF6a2N4.
Action Date: 2 October 2014. Category: Address. Type: AD01. Barcode: X3HNUPOO. Transaction: MzEwODY4ODU4MGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X3DP4TOG. Transaction: MzEwNTEzMjA2NGFkaXF6a2N4.