UKBizDB.co.uk

CENTRAL (BIRMINGHAM) SPRINGS LTD

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

This company is commonly known as Central (birmingham) Springs Ltd. The company was founded 22 years ago and was given the registration number 04256582. The firm's registered office is in BIRMINGHAM. You can find them at 552-554 Bristol Road, Selly Oak, Birmingham, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CENTRAL (BIRMINGHAM) SPRINGS LTD
Company Number:04256582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:552-554 Bristol Road, Selly Oak, Birmingham, B29 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Cottage, Bradnocks Marsh Lane, Hampton-In-Arden, Solihull, England, B92 0LL

Secretary24 July 2001Active
66 Olton Boulevard East, Acocks Green, Birmingham, B27 7NG

Director31 July 2003Active
66 Olton Boulevard East, Acocks Green, B27 7NG

Director24 July 2001Active
Yew Tree Cottage, Bradnocks Marsh Lane, Hampton-In-Arden, Solihull, England, B92 0LL

Director31 July 2003Active
13, Portland Road, Edgbaston, Birmingham, England, B16 9HN

Director01 January 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 July 2001Active

People with Significant Control

Mr Stuart Pilley
Notified on:20 July 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:13, Portland Road, Birmingham, England, B16 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Brian Misani
Notified on:20 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:13, Portland Road, Birmingham, England, B16 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Janet Misani
Notified on:20 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:13, Portland Road, Birmingham, England, B16 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Antonia Pilley
Notified on:20 July 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:13, Portland Road, Birmingham, England, B16 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Address

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

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Officers

Appoint person director company with name date.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.