UKBizDB.co.uk

CARBIDE DIES (BIRMINGHAM) LIMITED

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

This company is commonly known as Carbide Dies (birmingham) Limited. The company was founded 42 years ago and was given the registration number 01599587. The firm's registered office is in BIRMINGHAM. You can find them at 7 Port Hope Road, Sparkbrook, Birmingham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CARBIDE DIES (BIRMINGHAM) LIMITED
Company Number:01599587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1981
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:7 Port Hope Road, Sparkbrook, Birmingham, B11 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Oakwood Road, Hollywood, Birmingham, B47 5DX

Secretary01 December 1998Active
Fox Denton House, Sytchampton, Stourport-On-Severn, England, DY13 9TA

Director31 August 2002Active
25, Broadlee, Wilnecote, Tamworth, England, B77 4PF

Director24 November 2000Active
70 Oakwood Road, Hollywood, Birmingham, B47 5DX

Director28 February 1997Active
111 Bills Lane, Shirley, Solihull, B90 2PQ

Secretary-Active
111 Bills Lane, Shirley, Solihull, B90 2PQ

Director-Active
Whispering Trees New England Lane, Highley, Bridgnorth, WV16 6ET

Director-Active
The Ammersee 33 Church Street, Chasetown, Walsall, WS7 8QL

Director28 February 1997Active
33 Fabian Crescent, Shirley, Solihull, B90 2AA

Director31 July 2003Active
15 Greenside Close, Nuneaton, CV11 6PB

Director-Active

People with Significant Control

Mr James Joseph Blanchfield
Notified on:20 November 2018
Status:Active
Date of birth:May 1967
Nationality:British
Address:Scope House, Weston Road, Crewe, CW1 6DD
Nature of control:
  • Significant influence or control
Mr Alan Paul Smith
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Scope House, Weston Road, Crewe, CW1 6DD
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Diane Marie Upton
Notified on:30 June 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:Scope House, Weston Road, Crewe, CW1 6DD
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Heron Green Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:7, Port Hope Road, Birmingham, England, B11 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-24Insolvency

Liquidation in administration progress report.

Download
2024-02-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-18Insolvency

Liquidation in administration proposals.

Download
2023-08-04Address

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

Download
2023-08-04Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.