UKBizDB.co.uk

BIRMINGHAM SEALS COMPANY LIMITED

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

This company is commonly known as Birmingham Seals Company Limited. The company was founded 25 years ago and was given the registration number 03615681. The firm's registered office is in WEDNESBURY ROAD. You can find them at Unit 31 Regal Drive, Walsall Enterprise Park, Wednesbury Road, Walsall. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BIRMINGHAM SEALS COMPANY LIMITED
Company Number:03615681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 31 Regal Drive, Walsall Enterprise Park, Wednesbury Road, Walsall, WS2 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Secretary03 August 2015Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director06 May 2002Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director03 May 2013Active
The Old Vicarage, 2 Walsall Road Four Oaks, Sutton Coldfield, B74 4QJ

Secretary14 August 1998Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary14 August 1998Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director14 August 1998Active
Beech House, Hampton Charles, Tenbury Wells, United Kingdom, WR15 8PY

Director07 December 1998Active
56 Mayall Drive, Four Oaks, Sutton Coldfield, B75 5LR

Director14 August 1998Active
2 Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SG

Director14 August 1998Active
The Old Vicarage, 2 Walsall Road Four Oaks, Sutton Coldfield, B74 4QJ

Director14 August 1998Active

People with Significant Control

Stuant Limited
Notified on:01 August 2018
Status:Active
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Antony Maurice Brown
Notified on:01 August 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Significant influence or control
Mrs Claire Brown
Notified on:01 August 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
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
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person secretary company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-11-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.