UKBizDB.co.uk

HONDURAS WHARF (BIRMINGHAM) LIMITED

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

This company is commonly known as Honduras Wharf (birmingham) Limited. The company was founded 10 years ago and was given the registration number 09008337. The firm's registered office is in BIRMINGHAM. You can find them at St Pauls House, 23 St Pauls Square, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HONDURAS WHARF (BIRMINGHAM) LIMITED
Company Number:09008337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England, B3 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary23 April 2014Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director11 May 2018Active
St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB

Director17 June 2015Active
Rose Cottage, Badley Wood, Whitbourne, United Kingdom, WR6 5SJ

Director23 April 2014Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director23 April 2014Active

People with Significant Control

Elevate Property Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elevate Property Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Pauls House 23, St. Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Peter Dodd
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:St Pauls House, 23 St Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • 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 (5 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
2023-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-05Accounts

Legacy.

Download
2023-09-05Other

Legacy.

Download
2023-09-05Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Mortgage

Mortgage satisfy charge full.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Address

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

Download
2016-09-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.