UKBizDB.co.uk

BIRMINGHAM MACHINE TOOLS SERVICES LIMITED

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

This company is commonly known as Birmingham Machine Tools Services Limited. The company was founded 40 years ago and was given the registration number 01740405. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BIRMINGHAM MACHINE TOOLS SERVICES LIMITED
Company Number:01740405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 July 1983
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, West Midlands, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director09 July 2018Active
28 Inchford Road, Solihull, B92 9QD

Secretary01 November 2003Active
The Stables, Cleeve Prior Manor, Evesham, WR11 5LQ

Secretary-Active
312/314 Bradford Street, Digbeth, Birmingham, B5 6EZ

Director10 June 2011Active
312/314 Bradford Street, Digbeth, Birmingham, B5 6EZ

Director02 March 2017Active
73 Links Drive, Solihull, B91 2DJ

Director-Active
312/314 Bradford Street, Digbeth, Birmingham, B5 6EZ

Director10 June 2011Active
73 Links Drive, Solihull, B91 2DJ

Director-Active
28 Inchford Road, Solihull, B92 9QD

Director-Active
28 Inchford Road, Solihull, B92 9QD

Director-Active
The Stables, Cleeve Prior Manor, Evesham, WR11 5LQ

Director-Active
The Stables, Cleeve Prior Manor, Evesham, WR11 5LQ

Director-Active

People with Significant Control

East Kirkby Engineering Co Limited
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:Avocet House, Bittern Way, Boston, England, PE21 7NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-12-11Gazette

Gazette dissolved liquidation.

Download
2021-09-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-19Address

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

Download
2021-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-21Insolvency

Liquidation disclaimer notice.

Download
2019-05-13Address

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

Download
2019-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-10Resolution

Resolution.

Download
2019-05-10Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2017-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-19Mortgage

Mortgage satisfy charge full.

Download
2017-01-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.