UKBizDB.co.uk

BIRMINGHAM STOPPER LIMITED

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

This company is commonly known as Birmingham Stopper Limited. The company was founded 26 years ago and was given the registration number 03401000. The firm's registered office is in BIRMINGHAM. You can find them at 235 Icknield Street, Hockley, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BIRMINGHAM STOPPER LIMITED
Company Number:03401000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:235 Icknield Street, Hockley, Birmingham, B18 6QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
235 Icknield Street, Hockley, Birmingham, B18 6QU

Director14 September 2018Active
235 Icknield Street, Hockley, Birmingham, B18 6QU

Director14 July 2020Active
235 Icknield Street, Hockley, Birmingham, B18 6QU

Director24 January 2023Active
235 Icknield Street, Hockley, Birmingham, B18 6QU

Director20 November 1997Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary09 July 1997Active
235 Icknield Street, Hockley, Birmingham, B18 6QU

Secretary12 August 2003Active
61, Woodside Road, New Malden, KT3 3AW

Secretary20 November 1997Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary06 November 1997Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director09 July 1997Active
Kimberley, Poolhead Lane, Tanworth In Arden Solihull, B94 5ED

Director17 November 1997Active
Chute Collis, Upper Chute, Andover, SP11 9EF

Director20 November 1997Active
31 Ravensbourne Gardens, Ealing, London, W13 8EW

Director11 March 2003Active
235 Icknield Street, Hockley, Birmingham, B18 6QU

Director17 November 1997Active
5 Fitzwilliam Avenue, Richmond, TW9 2DQ

Director30 October 2001Active
235 Icknield Street, Hockley, Birmingham, B18 6QU

Director20 November 1997Active
99 Felsham Road, Putney, London, SW15 1BA

Director08 December 1997Active
235 Icknield Street, Hockley, Birmingham, B18 6QU

Director19 May 2022Active
12 Great James Street, London, WC1N 3DR

Corporate Director06 November 1997Active

People with Significant Control

Stopper Limited
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:41, Church Street, Birmingham, England, B3 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Frederick Luckett
Notified on:01 July 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:235 Icknield Street, Birmingham, B18 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger John Varley
Notified on:01 July 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:235 Icknield Street, Birmingham, B18 6QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Dale
Notified on:01 July 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:235 Icknield Street, Birmingham, B18 6QU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Resolution

Resolution.

Download
2018-09-27Capital

Capital allotment shares.

Download
2018-09-26Resolution

Resolution.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-15Persons with significant control

Cessation of a person with significant control.

Download
2018-09-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.