Warning: file_put_contents(c/02b0dfc54199d1e2688c081908dc5c3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Business Solutions (midlands) Limited, B90 3LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUSINESS SOLUTIONS (MIDLANDS) LIMITED

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

This company is commonly known as Business Solutions (midlands) Limited. The company was founded 13 years ago and was given the registration number 07484460. The firm's registered office is in SHIRLEY. You can find them at 27 Swinbrook Way, , Shirley, Solihull. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:BUSINESS SOLUTIONS (MIDLANDS) LIMITED
Company Number:07484460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:27 Swinbrook Way, Shirley, Solihull, United Kingdom, B90 3LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137 Brandwood Road, Kings Heath, Birmingham, England, B14 6PN

Director18 December 2014Active
27, Swinbrook Way, Shirley, United Kingdom, B90 3LZ

Director06 January 2011Active
26 Bakeways Close, Edingale, Tamworth, United Kingdom, B79 9LL

Director22 September 2016Active
27 Carnoustie, Tamworth, England, B77 4NN

Director06 January 2011Active
89 Hilston Avenue, Penn, Wolverhampton, England, WV4 4TA

Director06 January 2011Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director06 January 2011Active

People with Significant Control

Mr Darren Glover
Notified on:01 January 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:44 Fabian Crescent, Shirley, Solihull, England, B90 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Joseph Portman
Notified on:01 January 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:27 Carnoustie, Tamworth, England, B77 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Joseph Portman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:27 Carnoustie, Tamworth, England, B77 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Glover
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:44, Fabian Crescent, Shirley, Solihull, England, B90 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Resolution

Resolution.

Download
2016-10-02Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.