This company is commonly known as Big Top Neighbourhood Watch Roadshow Limited. The company was founded 9 years ago and was given the registration number 09044736. The firm's registered office is in BIRMINGHAM. You can find them at Suite 2a Blackthorn House, St Paul's Square, Birmingham, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BIG TOP NEIGHBOURHOOD WATCH ROADSHOW LIMITED |
---|---|---|
Company Number | : | 09044736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2a Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Security House, 33 Mary Street, Birmingham, England, B3 1UD | Director | 08 June 2023 | Active |
Security House, 33 Mary Street, Birmingham, England, B3 1UD | Director | 01 January 2019 | Active |
Security House, 33 Mary Street, Birmingham, England, B3 1UD | Director | 01 August 2017 | Active |
48, Knightstone Avenue, Birmingham, England, B18 6PR | Secretary | 16 May 2014 | Active |
48, Knightstone Avenue, Birmingham, B18 6PR | Director | 20 November 2014 | Active |
71, Branston Court, Vyse Street, Birmingham, England, B18 6BA | Director | 20 November 2014 | Active |
21, Bridge Road, Walsall, England, WS4 1RF | Director | 21 January 2016 | Active |
48, Knightstone Avenue, Birmingham, England, B18 6PR | Director | 16 May 2014 | Active |
48, Knightstone Avenue, Birmingham, B18 6PR | Director | 21 January 2016 | Active |
71, Branston Court, Vyse Street, Birmingham, England, B18 6BA | Director | 22 May 2014 | Active |
Security House, 33 Mary Street, Birmingham, England, B3 1UD | Director | 22 May 2014 | Active |
64, Yardley Wood Road, Birmingham, England, B13 9JB | Director | 16 May 2014 | Active |
Mrs Tamara Prosper | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Security House, 33 Mary Street, Birmingham, England, B3 1UD |
Nature of control | : |
|
Mrs Barbara Quarless | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Branston Court, Birmingham, England, B18 6BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-28 | Resolution | Resolution. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-07 | Gazette | Gazette filings brought up to date. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.