UKBizDB.co.uk

BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED

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

This company is commonly known as Birmingham Garage & Industrial Doors Limited. The company was founded 45 years ago and was given the registration number 01404492. The firm's registered office is in WARLEY. You can find them at Unit 12 Griffin Industrial Estate Penncricket Lane, Rowley Regis, Warley, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED
Company Number:01404492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 Griffin Industrial Estate Penncricket Lane, Rowley Regis, Warley, West Midlands, B65 0SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130 Waseley Road, Rubery, Rednal, United Kingdom, B45 9TN

Secretary07 March 2022Active
9, Springfield Road, Halesowen, B62 8JY

Director-Active
130 Waseley Road, Rednal, Birmingham, B45 9TN

Director-Active
24 Condover Road, West Heath, Birmingham, England, B31 3QY

Director15 July 2022Active
14 Wadham Close, Rowley Regis, Warley, England, B65 9SH

Director15 July 2022Active
Aldworth, Oak Tree Lane, Sambourne, B96 6EY

Secretary-Active
32 Lahn Drive, Droitwich, WR9 8TQ

Secretary-Active
Aldworth, Oak Tree Lane, Sambourne, B96 6EY

Director-Active
15 Austin Close, Dudley, DY1 2ST

Director-Active

People with Significant Control

Bgid Holdings Limited
Notified on:05 July 2023
Status:Active
Country of residence:England
Address:Unit 12, Griffin Industrial Estate, Penncricket Lane, Warley, England, B65 0SN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Austin Doswell
Notified on:15 July 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:9 Springfield Road, Halesowen, United Kingdom, B62 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lewis John Foulds
Notified on:15 July 2022
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:24 Condover Road, West Heath, Birmingham, England, B31 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Howard Foulds
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:130 Waseley Road, Rubery, Rednal, United Kingdom, B45 9TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Anthony Fitzpatrick
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Aldworth, Oak Tree Lane, Redditch, United Kingdom, B96 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.