UKBizDB.co.uk

BIRMINGHAM PROBATE SERVICES LIMITED

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

This company is commonly known as Birmingham Probate Services Limited. The company was founded 31 years ago and was given the registration number 02787629. The firm's registered office is in BIRMINGHAM. You can find them at The Maltings 2 Anderson Road, Bearwood, Birmingham, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BIRMINGHAM PROBATE SERVICES LIMITED
Company Number:02787629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:The Maltings 2 Anderson Road, Bearwood, Birmingham, B66 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, 2 Anderson Road, Bearwood, United Kingdom, B66 4AR

Secretary06 February 2012Active
The Maltings, 2 Anderson Road, Bearwood, Birmingham, United Kingdom, B66 4AR

Director10 March 2009Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary08 February 1993Active
28 Bach Mill Drive, Hall Green, Birmingham, B28 0XN

Secretary09 August 1994Active
205 Fairgate House, Kings Road, Birmingham, B11 2AA

Secretary08 February 1993Active
C/O Gompertz Kendall, 1st Floor Trigate, 210 Hagley Road West, Oldbury, United Kingdom, B68 0NP

Secretary13 February 2012Active
C/O Gompertz Kendall & Co, 1st Floor, Trigate 210/222, Hagley Road West, Oldbury, B68 0NP

Corporate Secretary31 March 1996Active
C/O Gompertz Kendall & Co, 1st Floor Trigate, 210/222 Hagley Road West, Oldbury, United Kingdom, B68 0NP

Corporate Secretary31 March 1996Active
130 Halton Road, Boldmere, Sutton Coldfield, B73 6NY

Director08 February 1993Active
205 Fairgate House, Kings Road, Birmingham, B11 2AA

Director08 February 1993Active
Fairgate House, Kings Road, Birmingham, B11 2AA

Director22 February 2005Active

People with Significant Control

Mr Simon Anthony Long
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:The Maltings, 2 Anderson Road, Birmingham, B66 4AR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Officers

Change person secretary company with change date.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-08-28Address

Change registered office address company with date old address.

Download
2013-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.