UKBizDB.co.uk

AFRO CARIBBEAN MILLENNIUM CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afro Caribbean Millennium Centre. The company was founded 40 years ago and was given the registration number 01744729. The firm's registered office is in WEST MIDLANDS. You can find them at 339 Dudley Road, Winson Green, Birmingham, West Midlands, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AFRO CARIBBEAN MILLENNIUM CENTRE
Company Number:01744729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1983
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:339 Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
339, Dudley Road, Winston Green, Birmingham, United Kingdom, B18 4HB

Secretary24 November 2016Active
339, Dudley Road, Winson Green, Birmingham, United Kingdom, B18 7HB

Director06 September 2017Active
339 Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

Director05 November 1993Active
339, Dudley Road, Winson Green, Birmingham, United Kingdom, B18 7HB

Director06 September 2017Active
339 Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

Director-Active
339, Dudley Road, Winson Green, Birmingham, United States, B18 4HB

Director06 September 2017Active
339 Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

Secretary-Active
29 Longmoor Road, Sutton Coldfield, B73 6UA

Director10 March 2005Active
34 Clent Road, Handsworth, Birmingham, B21 8DJ

Director10 March 2005Active
32 North Drive, Handsworth, Birmingham, B20 3SZ

Director-Active
339, Dudley Road, Winson Green, Birmingham, B18 4HB

Director20 July 2010Active
Afro Caribbean Millenium Centre, 339 Dudley Road, Winson Green, Birmingham, B18 4HB

Director25 May 2010Active
23 Emery Close, Erdington, Birmingham, B23 7PQ

Director10 November 2006Active
339 Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

Director10 March 2005Active
5 Oak Drive, Erdington, Birmingham, B23 5DQ

Director-Active
339 Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

Director-Active
285 Heeley Road, Selly Oak, Birmingham, B29 6EL

Director-Active
10 Margaret Road, Harborne, Birmingham, B17 0EU

Director-Active
339, Dudley Road, Winson Green, Birmingham, England, B18 4HB

Director10 July 2013Active
83 Cannon Hill Road, Birmingham, B12 9NJ

Director-Active
Acmc, Dudley Road, Birmingham, England, B18 4HD

Director10 July 2013Active
Acmc, Dudley Road, Birmingham, England, B18 4HB

Director10 July 2013Active
56, Ivyfield Road, Erdminston, Birmingham, B23 7HH

Director21 July 2010Active
12 Devon Road, Frankley, Birmingham, B45 0NP

Director05 November 1993Active
339 Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

Director21 July 2010Active
339 Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

Director10 November 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-06Restoration

Restoration order of court.

Download
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Gazette

Gazette filings brought up to date.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-16Gazette

Gazette notice compulsory.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Appoint person secretary company with name date.

Download
2017-01-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.