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..
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 | : |
|
Registered Address | : | 7 Port Hope Road, Sparkbrook, Birmingham, B11 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Oakwood Road, Hollywood, Birmingham, B47 5DX | Secretary | 01 December 1998 | Active |
Fox Denton House, Sytchampton, Stourport-On-Severn, England, DY13 9TA | Director | 31 August 2002 | Active |
25, Broadlee, Wilnecote, Tamworth, England, B77 4PF | Director | 24 November 2000 | Active |
70 Oakwood Road, Hollywood, Birmingham, B47 5DX | Director | 28 February 1997 | Active |
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 | Director | 28 February 1997 | Active |
33 Fabian Crescent, Shirley, Solihull, B90 2AA | Director | 31 July 2003 | Active |
15 Greenside Close, Nuneaton, CV11 6PB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2024-02-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-09-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-09-18 | Insolvency | Liquidation in administration proposals. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.