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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Home Farm, House Cottage, Cardington Road Leebotwood, Church Stretton, SY6 6LX | Secretary | 13 November 2013 | Active |
Countrywide House, Knights Way, Shrewsbury, England, SY1 3AB | Director | 20 July 2011 | Active |
Countrywide House, Knights Way, Shrewsbury, England, SY1 3AB | Director | 10 July 2018 | Active |
Countrywide House, Knights Way, Shrewsbury, England, SY1 3AB | Director | 10 July 2018 | Active |
20 Malcolmson Close, Birmingham, B15 3LS | Secretary | 31 October 2001 | Active |
Bablake House, Kingfield Road, Coventry, CV1 4LD | Secretary | 08 November 2001 | Active |
49 Broadlands Rise, Lichfield, WS14 9SF | Director | 31 October 2001 | Active |
Beaconsfield, Wolverton Fields, Norton Lindsey, CV35 8JN | Director | 08 November 2001 | Active |
52 Solihull Road, Solihull, B90 3HQ | Director | 08 November 2001 | Active |
10, Tryfan Court, Buckley, Wales, CH7 3PX | Director | 17 September 2013 | Active |
Cross Styles, Ivetsey Road, Wheaton Aston, Stafford, ST19 9QW | Director | 12 April 2006 | Active |
25 Carnegie Crescent, Melton Mowbray, LE13 1RP | Director | 08 November 2001 | Active |
Hawthorns, Oakley Road, Cheltenham, GL52 6NZ | Director | 22 June 2004 | Active |
Bablake House, Kingfield Road, Coventry, CV1 4LD | Director | 08 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.