UKBizDB.co.uk

THE BIRMINGHAM DOG SHOW SOCIETY LIMITED

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

This company is commonly known as The Birmingham Dog Show Society Limited. The company was founded 22 years ago and was given the registration number 04314202. The firm's registered office is in CHURCH STRETTON. You can find them at Home Farm House Cottage, Cardington Road Leebotwood, Church Stretton, Shropshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE BIRMINGHAM DOG SHOW SOCIETY LIMITED
Company Number:04314202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Home Farm House Cottage, Cardington Road Leebotwood, Church Stretton, Shropshire, SY6 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm, House Cottage, Cardington Road Leebotwood, Church Stretton, SY6 6LX

Secretary13 November 2013Active
Countrywide House, Knights Way, Shrewsbury, England, SY1 3AB

Director20 July 2011Active
Countrywide House, Knights Way, Shrewsbury, England, SY1 3AB

Director10 July 2018Active
Countrywide House, Knights Way, Shrewsbury, England, SY1 3AB

Director10 July 2018Active
20 Malcolmson Close, Birmingham, B15 3LS

Secretary31 October 2001Active
Bablake House, Kingfield Road, Coventry, CV1 4LD

Secretary08 November 2001Active
49 Broadlands Rise, Lichfield, WS14 9SF

Director31 October 2001Active
Beaconsfield, Wolverton Fields, Norton Lindsey, CV35 8JN

Director08 November 2001Active
52 Solihull Road, Solihull, B90 3HQ

Director08 November 2001Active
10, Tryfan Court, Buckley, Wales, CH7 3PX

Director17 September 2013Active
Cross Styles, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QW

Director12 April 2006Active
25 Carnegie Crescent, Melton Mowbray, LE13 1RP

Director08 November 2001Active
Hawthorns, Oakley Road, Cheltenham, GL52 6NZ

Director22 June 2004Active
Bablake House, Kingfield Road, Coventry, CV1 4LD

Director08 November 2001Active

People with Significant Control

Mrs Jennifer Millard
Notified on:10 July 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Countrywide House, Knights Way, Shrewsbury, England, SY1 3AB
Nature of control:
  • Significant influence or control
Mr Gary John Hinsley
Notified on:10 July 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Countrywide House, Knights Way, Shrewsbury, England, SY1 3AB
Nature of control:
  • Significant influence or control
Mr Anthony John Foulston
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Home Farm, House Cottage, Church Stretton, SY6 6LX
Nature of control:
  • Significant influence or control
Mr Nicholas Gourley
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Countrywide House, Knights Way, Shrewsbury, England, SY1 3AB
Nature of control:
  • Significant influence or control

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
2023-12-20Address

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

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date no member list.

Download
2015-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.