UKBizDB.co.uk

THE BIRMINGHAM POST & MAIL LIMITED

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

This company is commonly known as The Birmingham Post & Mail Limited. The company was founded 28 years ago and was given the registration number 03141237. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE BIRMINGHAM POST & MAIL LIMITED
Company Number:03141237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director10 December 2001Active
Cairn Cottage Woodham Park Way, Woodham, Addlestone, KT15 3SD

Secretary31 January 1996Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary28 February 1998Active
231 Streetsbrook Road, Solihull, B91 1HE

Secretary26 July 1996Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary22 December 1995Active
Pendle View, Primrose Hill, Mellor, BB2 7EQ

Director31 January 1996Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director30 March 1998Active
Sunbury Fitzroy Park, London, N6 6HX

Director11 November 1998Active
Woodlands, Cedar Walk Copthill Lane, Kingswood, KT20 6HW

Director31 January 1996Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director22 December 1995Active
53 The Mount, Fetcham, Leatherhead, KT22 9EG

Director31 January 1996Active
Orchard Cottage Wyatts Close, Chorleywood, WD3 5TF

Director31 January 1996Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
White House Barn Mop Meadow Lane, Lowsonford, Solihull, B95 5HJ

Director26 July 1996Active
148 High Street, West Malling, ME19 6NE

Director31 January 1996Active
Pyebirch Manor, Eccleshall, Stafford, ST21 6JG

Director31 January 1996Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director22 December 1995Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director30 March 1998Active
231 Streetsbrook Road, Solihull, B91 1HE

Director26 July 1996Active

People with Significant Control

Reach Printing Services (Midlands) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change corporate director company with change date.

Download
2018-07-19Officers

Change corporate secretary company with change date.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.