ACADEMY (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 5SU

Company number 03116471
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address UNIT 6 METRO TRIANGLE, MOUNT STREET NECHELLS, BIRMINGHAM, WEST MIDLANDS, B7 5SU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of ACADEMY (HOLDINGS) LIMITED are www.academyholdings.co.uk, and www.academy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Academy Holdings Limited is a Private Limited Company. The company registration number is 03116471. Academy Holdings Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Academy Holdings Limited is Unit 6 Metro Triangle Mount Street Nechells Birmingham West Midlands B7 5su. . BURBIDGE, Gary Andrew is a Secretary of the company. SHEPHERD, Stephen Michael is a Secretary of the company. BURBIDGE, Gary Andrew is a Director of the company. SHEPHERD, Stephen Michael is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BURBIDGE, Gary Andrew
Appointed Date: 20 October 1995

Secretary
SHEPHERD, Stephen Michael
Appointed Date: 20 October 1995

Director
BURBIDGE, Gary Andrew
Appointed Date: 20 October 1995
61 years old

Director
SHEPHERD, Stephen Michael
Appointed Date: 20 October 1995
64 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Nominee Director
MC FORMATIONS LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Mr Stephen Michael Shepherd
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Andrew Burbidge
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACADEMY (HOLDINGS) LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2

...
... and 43 more events
17 Feb 1996
Director resigned
17 Feb 1996
Registered office changed on 17/02/96 from: newfoundland chambers 43A whitchuirch road cardiff south glamorgan CF4 3JN
17 Feb 1996
New secretary appointed;new director appointed
17 Feb 1996
New secretary appointed;new director appointed
20 Oct 1995
Incorporation