UKBizDB.co.uk

BIRMINGHAM ALUMINIUM SYSTEMS LTD

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

This company is commonly known as Birmingham Aluminium Systems Ltd. The company was founded 6 years ago and was given the registration number 11036284. The firm's registered office is in COVENTRY. You can find them at 5 Albany Road, , Coventry, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:BIRMINGHAM ALUMINIUM SYSTEMS LTD
Company Number:11036284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:5 Albany Road, Coventry, England, CV5 6JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Bissell Street, Birmingham, England, B5 7HP

Director11 November 2020Active
159, Whitehouse Common Road, Sutton Coldfield, England, B75 6DU

Director04 April 2019Active
Saturn House, Unit W4, 54-76 Bissell Street, Birmingham, England, B5 7HP

Director27 October 2017Active
5 Albany Road, Coventry, England, CV5 6JQ

Director17 May 2019Active
5 Albany Road, Coventry, England, CV5 6JQ

Director15 January 2020Active

People with Significant Control

Mr Bryson Thomas Kamau
Notified on:19 March 2021
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:21-27, Milk Street, Birmingham, England, B5 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dillon Mendez
Notified on:15 January 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:5 Albany Road, Coventry, England, CV5 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Surjit Dhami
Notified on:27 October 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Saturn House, Unit W4, Birmingham, England, B5 7HB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-24Dissolution

Dissolution application strike off company.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts amended with accounts type micro entity.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-04-05Accounts

Change account reference date company previous extended.

Download
2019-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.