B & T REWINDS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 3XJ

Company number 01259884
Status Active
Incorporation Date 24 May 1976
Company Type Private Limited Company
Address 134 BREARLEY STREET, HOCKLEY, BIRMINGHAM, B19 3XJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mrs Susan Phelps as a director on 11 April 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3,000 . The most likely internet sites of B & T REWINDS LIMITED are www.btrewinds.co.uk, and www.b-t-rewinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. B T Rewinds Limited is a Private Limited Company. The company registration number is 01259884. B T Rewinds Limited has been working since 24 May 1976. The present status of the company is Active. The registered address of B T Rewinds Limited is 134 Brearley Street Hockley Birmingham B19 3xj. . PHELPS, Brian William is a Director of the company. PHELPS, David William is a Director of the company. PHELPS, Susan is a Director of the company. Secretary PHELPS, Janet has been resigned. Director PHELPS, Janet has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director

Director
PHELPS, David William
Appointed Date: 01 November 2011
56 years old

Director
PHELPS, Susan
Appointed Date: 11 April 2017
67 years old

Resigned Directors

Secretary
PHELPS, Janet
Resigned: 01 November 2011

Director
PHELPS, Janet
Resigned: 01 November 2011
75 years old

B & T REWINDS LIMITED Events

12 Apr 2017
Appointment of Mrs Susan Phelps as a director on 11 April 2017
13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3,000

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,000

...
... and 65 more events
20 Jun 1988
Particulars of mortgage/charge

23 Nov 1987
Return made up to 11/06/87; full list of members

03 Aug 1987
Accounts for a small company made up to 31 May 1986

31 Mar 1987
Return made up to 08/05/86; full list of members

18 Jan 1983
Accounts made up to 31 May 1982

B & T REWINDS LIMITED Charges

5 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 10 December 2011
Persons entitled: Barclays Bank PLC
Description: 134 brearley street hockley birmingham west midlands.
13 June 1988
Legal charge
Delivered: 20 June 1988
Status: Satisfied on 10 December 2011
Persons entitled: Barclays Bank PLC
Description: 134 brearley street hockley birmingham west midlands. Title…
13 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied on 10 December 2011
Persons entitled: Barclays Bank PLC
Description: L/H 134 brearley street hockley birmingham west midlands…
22 August 1977
Debenture
Delivered: 2 September 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…