This company is commonly known as Birway Garage Limited. The company was founded 50 years ago and was given the registration number 01146566. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BIRWAY GARAGE LIMITED |
---|---|---|
Company Number | : | 01146566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Secretary | - | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 30 March 2016 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | - | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | - | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 30 March 2016 | Active |
Mr Adrian Hammonds | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Cedric Hammonds | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Philip Richard Hammonds | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mrs Patricia Margaret Hammonds | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Hammonds Group Limited | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX |
Nature of control | : |
|
Mr Adrian Hammonds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Cedric Hammonds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mrs Patricia Margaret Hammonds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Philip Richard Hammonds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Hammonds Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Gazette | Gazette filings brought up to date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Gazette | Gazette notice compulsory. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.