UKBizDB.co.uk

HOTSTART BIRMINGHAM LIMITED

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

This company is commonly known as Hotstart Birmingham Limited. The company was founded 5 years ago and was given the registration number 11504040. The firm's registered office is in MILTON KEYNES. You can find them at Dentons Uk And Middle East The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 25620 - Machining.

Company Information

Name:HOTSTART BIRMINGHAM LIMITED
Company Number:11504040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Dentons Uk And Middle East The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG

Secretary08 March 2019Active
Unit 1a, Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG

Director08 March 2019Active
Unit 1a, Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG

Director08 March 2019Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary12 August 2019Active
Dentons Uk And Middle East, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director07 August 2018Active
Dentons Uk And Middle East, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director07 August 2018Active

People with Significant Control

Hotstart Birmingham Holdings Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:Unit 1a, Swallowfield Courtyard, Oldbury, England, B69 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Industrial Power Units Holdings Limited
Notified on:14 January 2019
Status:Active
Address:2, Cygnus Way, West Bromwich, B70 0XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Talbot Beebee
Notified on:07 August 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:2, Cygnus Way, West Bromwich, United Kingdom, B70 0XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Judith Beebee
Notified on:07 August 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:2, Cygnus Way, West Bromwich, United Kingdom, B70 0XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person secretary company with change date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Address

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

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type small.

Download
2019-08-27Officers

Appoint corporate secretary company with name date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Address

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

Download
2019-03-18Accounts

Change account reference date company current extended.

Download
2019-03-18Officers

Appoint person secretary company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.