UKBizDB.co.uk

PUBLIC PICTURE GALLERY FUND BIRMINGHAM

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

This company is commonly known as Public Picture Gallery Fund Birmingham. The company was founded 153 years ago and was given the registration number 00005409. The firm's registered office is in BIRMINGHAM. You can find them at 78-84 Colmore Row, , Birmingham, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PUBLIC PICTURE GALLERY FUND BIRMINGHAM
Company Number:00005409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1871
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:78-84 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Secretary21 November 2007Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director07 October 2021Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director02 October 1992Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director30 September 1999Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director07 March 2019Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director12 March 2020Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director05 October 2017Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director12 March 2020Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director25 March 2015Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director21 September 1992Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director25 March 2015Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director20 May 2008Active
The Council House, Birmingham,

Corporate Director-Active
The Council House, Birmingham,

Corporate Director-Active
No 1 Colmore Square, Birmingham, B4 6AA

Secretary-Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director-Active
Rising Sun House Bakers Lane, Knowle, Solihull,

Director-Active
32 Apsley Grove, Dorridge, Solihull, B93 8QP

Director12 July 1991Active
Craycombe House Evesham Road, Fladbury, Pershore, WR10 2QS

Director-Active
No 1 Colmore Square, Birmingham, B4 6AA

Director-Active
Wordsley Manor, Wordsley, Stourbridge,

Director-Active
78-84, Colmore Row, Birmingham, England, B3 2AB

Director25 March 2015Active
31 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director-Active
14, Dorchester Road, Harborne, Birmingham, B17 0SW

Director-Active
14 Farquhar Road, Edgbaston, Birmingham, B15 3RB

Director-Active
40 Westfield Road, Edgbaston, Birmingham, B15 3QG

Director-Active
78-84 Colmore Row, Birmingham, United Kingdom, B3 2AB

Director12 July 1991Active
Hill House, Claines, WR3 7SA

Director28 September 1992Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Change of constitution

Statement of companys objects.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-21Incorporation

Re registration memorandum articles.

Download
2023-12-21Change of name

Certificate re registration unlimited to limited.

Download
2023-12-21Change of name

Reregistration private unlimited to private limited company.

Download
2023-12-13Change of name

Certificate change of name company.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-09-15Address

Move registers to sail company with new address.

Download
2023-08-21Address

Change sail address company with new address.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-30Officers

Second filing of director appointment with name.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.