This company is commonly known as Concentric Birmingham Limited. The company was founded 63 years ago and was given the registration number 00671254. The firm's registered office is in BIRMINGHAM. You can find them at Unit 10 Gravelly Industrial Park, Tyburn Road, Birmingham, . This company's SIC code is 28131 - Manufacture of pumps.
Name | : | CONCENTRIC BIRMINGHAM LIMITED |
---|---|---|
Company Number | : | 00671254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW | Secretary | 14 March 2018 | Active |
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW | Director | 01 March 2022 | Active |
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW | Director | 01 November 2019 | Active |
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW | Director | 14 March 2018 | Active |
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, United Kingdom, B24 8HW | Secretary | 17 December 2009 | Active |
21 Oaklands Avenue, Harborne, Birmingham, B17 9TU | Secretary | - | Active |
54 Somerset Road, Edgbaston, Birmingham, B15 2PD | Secretary | 12 April 2001 | Active |
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX | Secretary | 22 July 2005 | Active |
6 Mullard Drive, Whitnash, Leamington Spa, CV31 2QE | Director | 01 February 1998 | Active |
23 Pavillion Close Stonnall Road, Aldridge, Walsall, WS9 8LS | Director | - | Active |
New Lodge Barn, Lodge Road, Lilleshall, TF2 7QL | Director | 12 June 2001 | Active |
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW | Director | 16 February 2015 | Active |
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, United Kingdom, B24 8HW | Director | 17 December 2009 | Active |
6 The Farthings, Metchley Lane, Birmingham, B17 0HQ | Director | - | Active |
Four Seasons 20 Hillewood Avenue, Whitchurch, SY13 1SP | Director | 01 October 1995 | Active |
41 Duke Street, Sutton Coldfield, B72 1RJ | Director | - | Active |
Pheasant Farm, Upper Bentley, Redditch, B97 5SX | Director | 04 November 2002 | Active |
Coleshill Road, Sutton Coldfield, B75 7AZ | Director | - | Active |
Kallparksvagen 8, Taby, Sweden, SE 18767 | Director | 01 April 2008 | Active |
54 Somerset Road, Edgbaston, Birmingham, B15 2PD | Director | 01 April 1999 | Active |
1 Cutsdean Close, Northfield, Birmingham, B31 1HP | Director | - | Active |
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX | Director | 26 August 2003 | Active |
Tall Trees, Bourton On Dunsmore, Rugby, CV23 9QZ | Director | 01 October 1996 | Active |
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, United Kingdom, B24 8HW | Director | 01 September 2011 | Active |
Meadow House, Benton Green Lane, Berkswell, CV7 7AX | Director | 22 January 2003 | Active |
Concentric Pumps Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 The Archway, Radford Road, Birmingham, England, B48 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Officers | Termination secretary company with name termination date. | Download |
2018-03-15 | Officers | Appoint person secretary company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.