UKBizDB.co.uk

G F TOMLINSON BIRMINGHAM LIMITED

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

This company is commonly known as G F Tomlinson Birmingham Limited. The company was founded 18 years ago and was given the registration number 05650995. The firm's registered office is in DERBY. You can find them at Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:G F TOMLINSON BIRMINGHAM LIMITED
Company Number:05650995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tomlinson House, Duffield Road, Little Eaton, Derby, England, DE21 5DR

Secretary10 January 2014Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Director12 December 2005Active
Tomlinson House, Duffield Road, Little Eaton, Derby, U K, DE21 5DR

Secretary08 April 2013Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Secretary12 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2005Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Director23 May 2008Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Director13 June 2012Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Director12 December 2005Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Director23 May 2008Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Director03 October 2012Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Director08 April 2010Active
Tomlinson House, Duffield Road, Little Eaton, Derby, DE21 5DR

Director23 May 2008Active

People with Significant Control

Mr Barry Edward Sewards
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:Tomlinson House, Duffield Road, Derby, DE21 5DR
Nature of control:
  • Significant influence or control
Mr Andrew James Spencer Sewards
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Tomlinson House, Duffield Road, Derby, DE21 5DR
Nature of control:
  • Significant influence or control
G F Tomlinson Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tomlinson House, Duffield Road, Derby, England, DE21 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Accounts

Accounts with accounts type small.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-04-06Accounts

Accounts with accounts type small.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type small.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type full.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.