UKBizDB.co.uk

SMALL HEATH COMMUNITY CENTRE LTD

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

This company is commonly known as Small Heath Community Centre Ltd. The company was founded 16 years ago and was given the registration number 06342341. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, Arden House, Talbot Way, Birmingham, . This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:SMALL HEATH COMMUNITY CENTRE LTD
Company Number:06342341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2007
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:First Floor, Arden House, Talbot Way, Birmingham, England, B10 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
742, Bordesley Green, Birmingham, England, B9 5PQ

Director01 December 2013Active
742, Bordesley Green, Birmingham, England, B9 5PQ

Director01 December 2013Active
11 Waterside Close, Bordesley Village, Birmingham, B9 4QJ

Director14 August 2007Active
5 Rodrick Road, Birmingham, B11 1UE

Director04 October 2007Active
11 Waterside Close, Bordesley Village, Birmingham, B9 4QJ

Secretary14 August 2007Active
19 Swanswell Road, Solihull, B92 7ET

Director04 October 2007Active
107 Richmond Road, Olton, Solihull, B92 7ET

Director29 October 2007Active
1022-1026, Coventry Road, Haymills Birmingham, Birmingham, B25 8DP

Director25 March 2015Active
71 Dovers Way, Astwood Farm, Worcester, WR3 8QD

Director04 October 2007Active
56 St Jones, Worcester, WR2 5AJ

Director04 October 2007Active
1022-1026, Coventry Road, Haymills Birmingham, Birmingham, B25 8DP

Director25 March 2015Active
First Floor, Arden House, Talbot Way, Birmingham, England, B10 0HJ

Director01 December 2013Active
First Floor, Arden House, Talbot Way, Birmingham, England, B10 0HJ

Director25 March 2015Active
23 Waterside Close, Birmingham, B9 4QZ

Director04 October 2007Active
133 St Andrews Road, Bordesley Village, Birmingham, B9 4NB

Director14 August 2007Active
17 Waterside Close, Boardesley Village, Birmingham, B9 4QJ

Director04 October 2007Active
7 Heather Road, Birmingham, B10 9TE

Director04 October 2007Active

People with Significant Control

Mr Manirul Haque
Notified on:06 June 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:742, Bordesley Green, Birmingham, England, B9 5PQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Address

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

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-04-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Address

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

Download
2018-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.