BIRMINGHAM JOINERY LIMITED
BIRMINGHAM BOB BEAMAN LIMITED

Hellopages » West Midlands » Birmingham » B11 1EX

Company number 04412799
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address 55 SOUTH ROAD, SPARKBROOK, BIRMINGHAM, B11 1EX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BIRMINGHAM JOINERY LIMITED are www.birminghamjoinery.co.uk, and www.birmingham-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Birmingham Joinery Limited is a Private Limited Company. The company registration number is 04412799. Birmingham Joinery Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Birmingham Joinery Limited is 55 South Road Sparkbrook Birmingham B11 1ex. . RICE, Geraldine is a Secretary of the company. RICE, Michael Nicholas is a Director of the company. Secretary KAMARA, Thomas has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director FOSTER, Bryan Edward has been resigned. Director SAXON, John James has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
RICE, Geraldine
Appointed Date: 29 March 2004

Director
RICE, Michael Nicholas
Appointed Date: 26 April 2002
62 years old

Resigned Directors

Secretary
KAMARA, Thomas
Resigned: 29 March 2004
Appointed Date: 26 April 2002

Nominee Secretary
SCOTT, Stephen John
Resigned: 26 April 2002
Appointed Date: 09 April 2002

Director
FOSTER, Bryan Edward
Resigned: 03 September 2003
Appointed Date: 10 May 2002
71 years old

Director
SAXON, John James
Resigned: 14 June 2013
Appointed Date: 14 June 2013
48 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 26 April 2002
Appointed Date: 09 April 2002
74 years old

Persons With Significant Control

Mr Michael Nicholas Rice
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ciara Harkin
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

BIRMINGHAM JOINERY LIMITED Events

30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
03 Dec 2016
Satisfaction of charge 1 in full
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
02 May 2002
New secretary appointed
02 May 2002
Secretary resigned
02 May 2002
Director resigned
02 May 2002
Registered office changed on 02/05/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
09 Apr 2002
Incorporation

BIRMINGHAM JOINERY LIMITED Charges

10 July 2014
Charge code 0441 2799 0002
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
5 January 2007
Mortgage debenture
Delivered: 9 January 2007
Status: Satisfied on 3 December 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…