UKBizDB.co.uk

CENTRAL SOLICITORS' CHAMBERS LIMITED

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

This company is commonly known as Central Solicitors' Chambers Limited. The company was founded 26 years ago and was given the registration number 03453236. The firm's registered office is in BIRMINGHAM. You can find them at 112 High Street, Coleshill, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CENTRAL SOLICITORS' CHAMBERS LIMITED
Company Number:03453236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:112 High Street, Coleshill, Birmingham, B46 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director09 July 2009Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director09 July 2009Active
The School House Coventry Road, Wolvey, Hinckley, LE10 3LD

Secretary21 October 1997Active
Park View, 82 Swanshurst Lane, Birmingham, B13 0AL

Secretary12 November 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary21 October 1997Active
Trefrie, Carding Mill Valley, Church Stretton, SY6 6JF

Director03 April 2000Active
12 Coalway Avenue, Penn, Wolverhampton, WV3 7LT

Director12 September 2005Active
12 Coalway Avenue, Penn, Wolverhampton, WV3 7LT

Director09 December 2002Active
Brookside Cottage Gotham Lane, Osbaston, Nuneaton, CV13 0DR

Director21 October 1997Active
28 Darnford Moors, Lichfield, WS14 9RL

Director21 October 1997Active
No.9, Apley Mews, Apley Hall, Stockton, WV15 5NE

Director21 October 1997Active
12 High Street, Marshfield, Chippenham, SN14 8LP

Director21 October 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director21 October 1997Active
Garron Cottage High Street, Blockley, Moreton In Marsh, GL56 9ET

Director21 October 1997Active
Meole Cottage, Mill Road, Meole Brace, Shrewsbury, SY3 7JT

Director21 October 1997Active
Trefrie Carding Mill Valley, Church Stretton, Shropshire, SY6 6JF

Director03 April 2000Active
10 Ainsdale Gardens, Halesowen, B63 1HW

Director12 September 2005Active
The Old Malt House, Wilcot, Nesscliff, SY4 1BJ

Director21 October 1997Active
22 Beverley Road, Leamington Spa, CV32 6PJ

Director21 October 1997Active
44 Streetly Lane, Sutton Coldfield, B74 4TX

Director21 October 1997Active
33 Coleshill Road, Water Orton, B46 1QX

Director09 December 2002Active
5 Hawkstone Court, Perton, Wolverhampton, WV6 7YT

Director21 October 1997Active

People with Significant Control

Mr James Albert Mason
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:112, High Street, Birmingham, B46 3BL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Western
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:112, High Street, Birmingham, B46 3BL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Address

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

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Address

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

Download
2021-09-28Address

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

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date no member list.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.