This company is commonly known as Furniture Centre (birmingham) Limited. The company was founded 51 years ago and was given the registration number 01080167. The firm's registered office is in BIRMINGHAM. You can find them at 71 Hazelhurst Road, Kings Heath, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FURNITURE CENTRE (BIRMINGHAM) LIMITED |
---|---|---|
Company Number | : | 01080167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1972 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Hazelhurst Road, Kings Heath, Birmingham, West Midlands, B14 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 Hazelhurst Road, Kings Heath, Birmingham, B14 6AB | Director | - | Active |
57, Holly Road, Kings Norton, Birmingham, England, B30 3AX | Director | 06 June 2011 | Active |
56 Charles Road, Solihull, B91 1TT | Secretary | - | Active |
71 Hazelhurst Road, Kings Heath, Birmingham, B14 6AB | Secretary | 31 March 1998 | Active |
71 Hazelhurst Road, Kings Heath, Birmingham, B14 6AB | Director | - | Active |
Mrs Brenda June Kentish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Address | : | The Silverworks, 67-71 Northwood Street, Jewellery Quarter, B3 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-26 | Address | Change registered office address company with date old address new address. | Download |
2022-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2022-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.