UKBizDB.co.uk

CONCENTRIC BIRMINGHAM LIMITED

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

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.

Company Information

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:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Unit 10 Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW

Secretary14 March 2018Active
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW

Director01 March 2022Active
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW

Director01 November 2019Active
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW

Director14 March 2018Active
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, United Kingdom, B24 8HW

Secretary17 December 2009Active
21 Oaklands Avenue, Harborne, Birmingham, B17 9TU

Secretary-Active
54 Somerset Road, Edgbaston, Birmingham, B15 2PD

Secretary12 April 2001Active
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX

Secretary22 July 2005Active
6 Mullard Drive, Whitnash, Leamington Spa, CV31 2QE

Director01 February 1998Active
23 Pavillion Close Stonnall Road, Aldridge, Walsall, WS9 8LS

Director-Active
New Lodge Barn, Lodge Road, Lilleshall, TF2 7QL

Director12 June 2001Active
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, B24 8HW

Director16 February 2015Active
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, United Kingdom, B24 8HW

Director17 December 2009Active
6 The Farthings, Metchley Lane, Birmingham, B17 0HQ

Director-Active
Four Seasons 20 Hillewood Avenue, Whitchurch, SY13 1SP

Director01 October 1995Active
41 Duke Street, Sutton Coldfield, B72 1RJ

Director-Active
Pheasant Farm, Upper Bentley, Redditch, B97 5SX

Director04 November 2002Active
Coleshill Road, Sutton Coldfield, B75 7AZ

Director-Active
Kallparksvagen 8, Taby, Sweden, SE 18767

Director01 April 2008Active
54 Somerset Road, Edgbaston, Birmingham, B15 2PD

Director01 April 1999Active
1 Cutsdean Close, Northfield, Birmingham, B31 1HP

Director-Active
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX

Director26 August 2003Active
Tall Trees, Bourton On Dunsmore, Rugby, CV23 9QZ

Director01 October 1996Active
Unit 10, Gravelly Industrial Park, Tyburn Road, Birmingham, United Kingdom, B24 8HW

Director01 September 2011Active
Meadow House, Benton Green Lane, Berkswell, CV7 7AX

Director22 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-03-15Officers

Appoint person secretary company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.