This company is commonly known as Thomas Plant (birmingham) Holdings Limited. The company was founded 24 years ago and was given the registration number 03930464. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03930464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 04 November 2011 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 12 March 2019 | Active |
47-48, Causeway Road, Earlstrees Industrial Estate, Corby, England, NN17 4DU | Director | 14 May 2018 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 12 March 2019 | Active |
47/48, Causeway Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4DU | Secretary | 21 March 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 22 February 2000 | Active |
Plumbob House, Valepits Road, Garretts Green Trading Estate, Birmingham, England, B33 0TD | Director | 21 May 2018 | Active |
Grange, Cottage, 2 Mill Road Islip, Kettering, United Kingdom, NN14 3LB | Director | 21 March 2000 | Active |
47/48, Causeway Road, Earlstrees Industrial Estate, Corby, NN17 4DU | Director | 21 March 2000 | Active |
27 Lister Drive, Northampton, NN4 9XE | Director | 13 May 2009 | Active |
1000, Stewart Avenue, Garden City, United States, | Director | 04 November 2011 | Active |
1000, Stewart Avenue, Garden City, United States, | Director | 04 November 2011 | Active |
1000, Stewart Avenue, Garden City, United States, | Director | 04 November 2011 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 22 February 2000 | Active |
Lifetime Brands Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-14 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.