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.
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 | : |
|
Registered Address | : | First Floor, Arden House, Talbot Way, Birmingham, England, B10 0HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
742, Bordesley Green, Birmingham, England, B9 5PQ | Director | 01 December 2013 | Active |
742, Bordesley Green, Birmingham, England, B9 5PQ | Director | 01 December 2013 | Active |
11 Waterside Close, Bordesley Village, Birmingham, B9 4QJ | Director | 14 August 2007 | Active |
5 Rodrick Road, Birmingham, B11 1UE | Director | 04 October 2007 | Active |
11 Waterside Close, Bordesley Village, Birmingham, B9 4QJ | Secretary | 14 August 2007 | Active |
19 Swanswell Road, Solihull, B92 7ET | Director | 04 October 2007 | Active |
107 Richmond Road, Olton, Solihull, B92 7ET | Director | 29 October 2007 | Active |
1022-1026, Coventry Road, Haymills Birmingham, Birmingham, B25 8DP | Director | 25 March 2015 | Active |
71 Dovers Way, Astwood Farm, Worcester, WR3 8QD | Director | 04 October 2007 | Active |
56 St Jones, Worcester, WR2 5AJ | Director | 04 October 2007 | Active |
1022-1026, Coventry Road, Haymills Birmingham, Birmingham, B25 8DP | Director | 25 March 2015 | Active |
First Floor, Arden House, Talbot Way, Birmingham, England, B10 0HJ | Director | 01 December 2013 | Active |
First Floor, Arden House, Talbot Way, Birmingham, England, B10 0HJ | Director | 25 March 2015 | Active |
23 Waterside Close, Birmingham, B9 4QZ | Director | 04 October 2007 | Active |
133 St Andrews Road, Bordesley Village, Birmingham, B9 4NB | Director | 14 August 2007 | Active |
17 Waterside Close, Boardesley Village, Birmingham, B9 4QJ | Director | 04 October 2007 | Active |
7 Heather Road, Birmingham, B10 9TE | Director | 04 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.