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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130 Waseley Road, Rubery, Rednal, United Kingdom, B45 9TN | Secretary | 07 March 2022 | Active |
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 | Director | 15 July 2022 | Active |
14 Wadham Close, Rowley Regis, Warley, England, B65 9SH | Director | 15 July 2022 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Termination secretary company with name termination date. | Download |
2022-03-08 | Officers | Appoint person secretary company with name date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.