B. PRICE LIMITED
BIRMINGHAM B. PRICE DECORATIONS AND REFURBISHMENTS LIMITED

Hellopages » West Midlands » Birmingham » B30 3HG
Company number 01548523
Status Active
Incorporation Date 3 March 1981
Company Type Private Limited Company
Address UNIT 15 MELCHETT ROAD, KINGS NORTON BUSINESS CENTRE, BIRMINGHAM, B30 3HG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 13 December 2016 with updates; Registration of charge 015485230006, created on 10 February 2016. The most likely internet sites of B. PRICE LIMITED are www.bprice.co.uk, and www.b-price.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. B Price Limited is a Private Limited Company. The company registration number is 01548523. B Price Limited has been working since 03 March 1981. The present status of the company is Active. The registered address of B Price Limited is Unit 15 Melchett Road Kings Norton Business Centre Birmingham B30 3hg. . PRICE, Elisabeth is a Secretary of the company. PRICE, Elisabeth is a Director of the company. PRICE, Mark is a Director of the company. PRINCE, Simon Arthur is a Director of the company. Secretary PRICE, Brian Keith has been resigned. Director BREND, Terance Raymond has been resigned. Director KITE, Mark William has been resigned. Director LLOYD, Robert Joseph has been resigned. Director PRICE, Brett Roderick has been resigned. Director PRICE, Brian Keith has been resigned. Director PRICE, Carol Ann has been resigned. Director PRICE, Lynette has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PRICE, Elisabeth
Appointed Date: 08 April 2008

Director
PRICE, Elisabeth
Appointed Date: 08 April 2008
51 years old

Director
PRICE, Mark
Appointed Date: 01 January 2001
54 years old

Director
PRINCE, Simon Arthur
Appointed Date: 08 April 2008
64 years old

Resigned Directors

Secretary
PRICE, Brian Keith
Resigned: 04 April 2008

Director
BREND, Terance Raymond
Resigned: 09 May 2008
78 years old

Director
KITE, Mark William
Resigned: 13 June 2013
Appointed Date: 01 August 2012
54 years old

Director
LLOYD, Robert Joseph
Resigned: 31 March 2012
Appointed Date: 01 December 2005
62 years old

Director
PRICE, Brett Roderick
Resigned: 22 July 1996
74 years old

Director
PRICE, Brian Keith
Resigned: 04 April 2008
79 years old

Director
PRICE, Carol Ann
Resigned: 31 January 2001
77 years old

Director
PRICE, Lynette
Resigned: 20 January 2006
Appointed Date: 01 January 2001
58 years old

Persons With Significant Control

Mr Mark Price
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – 75% or more

B Price Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

B. PRICE LIMITED Events

08 Feb 2017
Accounts for a small company made up to 31 July 2016
16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
17 Feb 2016
Registration of charge 015485230006, created on 10 February 2016
09 Jan 2016
Accounts for a small company made up to 31 July 2015
17 Dec 2015
Satisfaction of charge 4 in full
...
... and 108 more events
14 May 1985
Annual return made up to 31/12/84
12 Apr 1984
Annual return made up to 31/12/83
23 Jul 1983
Annual return made up to 02/11/82
30 Jul 1981
Allotment of shares
03 Mar 1981
Incorporation

B. PRICE LIMITED Charges

10 February 2016
Charge code 0154 8523 0006
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 May 2012
Mortgage deed
Delivered: 19 May 2012
Status: Satisfied on 17 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a trentham house red lion street alvechurch…
19 March 2008
Mortgage deed
Delivered: 20 March 2008
Status: Satisfied on 17 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 39-41 phoenix business park avenue close aston…
12 July 1995
Mortgage
Delivered: 18 July 1995
Status: Satisfied on 24 April 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 20 south road erdington birmingham t/no…
4 July 1990
Legal mortgage
Delivered: 12 July 1990
Status: Satisfied on 24 April 2008
Persons entitled: Lloyds Bank PLC
Description: The little house west pentime road crastock by way of…
13 January 1987
Single debenture
Delivered: 19 January 1987
Status: Satisfied on 24 April 2008
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…