This company is commonly known as Jewelcast Limited. The company was founded 22 years ago and was given the registration number 04344883. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1 58 Caroline Street, Hockley, Birmingham, West Midlands. This company's SIC code is 32120 - Manufacture of jewellery and related articles.
Name | : | JEWELCAST LIMITED |
---|---|---|
Company Number | : | 04344883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 58 Caroline Street, Hockley, Birmingham, West Midlands, B3 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 58 Caroline Street, Birmingham, United Kingdom, B3 1UF | Director | 01 November 2013 | Active |
Unit 1, 58 Caroline Street, Birmingham, B3 1UF | Director | 01 November 2013 | Active |
7 Florence Avenue, Wylde Green, Sutton Coldfield, B73 5NQ | Secretary | 24 December 2001 | Active |
1, Netherstead Court, Morton Bagot, Studley, England, B80 3FG | Secretary | 03 October 2003 | Active |
47 Raford Road, Erdington, Birmingham, B23 5PE | Secretary | 05 April 2002 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 24 December 2001 | Active |
Unit 1, 58, Caroline Street, Hockley, Birmingham, England, B3 1UF | Director | 18 September 2013 | Active |
17 Birmingham Road, Shenstone Wood End, Lichfield, WS14 0LQ | Director | 24 December 2001 | Active |
1, Netherstead Court, Morton Bagot, Studley, England, B80 3FG | Director | 01 October 2002 | Active |
62 Masshouse Lane, Kings Norton, Birmingham, B38 9AA | Director | 05 April 2002 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 24 December 2001 | Active |
The Eagles Nest Holdings Ltd | ||
Notified on | : | 26 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Coventry Innovation Village, Coventry, England, CV1 2TL |
Nature of control | : |
|
Mr Simon John Cox | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Unit 1 58 Caroline Street, Birmingham, B3 1UF |
Nature of control | : |
|
Mr Simon Cox | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2016 |
Nationality | : | British |
Address | : | Unit 1 58 Caroline Street, Birmingham, B3 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2019-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.