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..
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 | : |
|
Registered Address | : | 235 Icknield Street, Hockley, Birmingham, B18 6QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
235 Icknield Street, Hockley, Birmingham, B18 6QU | Director | 14 September 2018 | Active |
235 Icknield Street, Hockley, Birmingham, B18 6QU | Director | 14 July 2020 | Active |
235 Icknield Street, Hockley, Birmingham, B18 6QU | Director | 24 January 2023 | Active |
235 Icknield Street, Hockley, Birmingham, B18 6QU | Director | 20 November 1997 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 09 July 1997 | Active |
235 Icknield Street, Hockley, Birmingham, B18 6QU | Secretary | 12 August 2003 | Active |
61, Woodside Road, New Malden, KT3 3AW | Secretary | 20 November 1997 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 06 November 1997 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 09 July 1997 | Active |
Kimberley, Poolhead Lane, Tanworth In Arden Solihull, B94 5ED | Director | 17 November 1997 | Active |
Chute Collis, Upper Chute, Andover, SP11 9EF | Director | 20 November 1997 | Active |
31 Ravensbourne Gardens, Ealing, London, W13 8EW | Director | 11 March 2003 | Active |
235 Icknield Street, Hockley, Birmingham, B18 6QU | Director | 17 November 1997 | Active |
5 Fitzwilliam Avenue, Richmond, TW9 2DQ | Director | 30 October 2001 | Active |
235 Icknield Street, Hockley, Birmingham, B18 6QU | Director | 20 November 1997 | Active |
99 Felsham Road, Putney, London, SW15 1BA | Director | 08 December 1997 | Active |
235 Icknield Street, Hockley, Birmingham, B18 6QU | Director | 19 May 2022 | Active |
12 Great James Street, London, WC1N 3DR | Corporate Director | 06 November 1997 | Active |
Stopper Limited | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41, Church Street, Birmingham, England, B3 2RT |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Resolution | Resolution. | Download |
2018-09-27 | Capital | Capital allotment shares. | Download |
2018-09-26 | Resolution | Resolution. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.