UKBizDB.co.uk

THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary04 November 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director12 March 2019Active
47-48, Causeway Road, Earlstrees Industrial Estate, Corby, England, NN17 4DU

Director14 May 2018Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director12 March 2019Active
47/48, Causeway Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4DU

Secretary21 March 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary22 February 2000Active
Plumbob House, Valepits Road, Garretts Green Trading Estate, Birmingham, England, B33 0TD

Director21 May 2018Active
Grange, Cottage, 2 Mill Road Islip, Kettering, United Kingdom, NN14 3LB

Director21 March 2000Active
47/48, Causeway Road, Earlstrees Industrial Estate, Corby, NN17 4DU

Director21 March 2000Active
27 Lister Drive, Northampton, NN4 9XE

Director13 May 2009Active
1000, Stewart Avenue, Garden City, United States,

Director04 November 2011Active
1000, Stewart Avenue, Garden City, United States,

Director04 November 2011Active
1000, Stewart Avenue, Garden City, United States,

Director04 November 2011Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director22 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.