Company Information for CENTRAL (BIRMINGHAM) SPRINGS LTD
13 PORTLAND ROAD, EDGBASTON, BIRMINGHAM, B16 9HN,
|
Company Registration Number
04256582
Private Limited Company
Active |
Company Name | |
---|---|
CENTRAL (BIRMINGHAM) SPRINGS LTD | |
Legal Registered Office | |
13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN Other companies in B29 | |
Company Number | 04256582 | |
---|---|---|
Company ID Number | 04256582 | |
Date formed | 2001-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB776517101 |
Last Datalog update: | 2024-04-06 20:43:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTONIA PILLEY |
||
CHRISTINE JANET MISANI |
||
JOHN BRIAN MISANI |
||
ANTONIA PILLEY |
||
STUART PILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042565820001 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/21 FROM 552-554 Bristol Road Selly Oak Birmingham B29 6BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STUART PILLEY | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Antonia Pilley on 2014-07-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONIA PILLEY on 2014-07-19 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA PILLEY / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN MISANI / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JANET MISANI / 20/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/06--------- £ SI 1@1=1 £ IC 3/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/07/03--------- £ SI 2@1=2 £ IC 1/3 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL (BIRMINGHAM) SPRINGS LTD
CENTRAL (BIRMINGHAM) SPRINGS LTD owns 1 domain names.
centralsprings.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82055980 | Hand tools, incl. glaziers' diamonds, of base metal, n.e.s. | |||
82055980 | Hand tools, incl. glaziers' diamonds, of base metal, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |