CULVERHOUSE & SONS LIMITED

Hellopages » West Midlands » Birmingham » B5 5RD
Company number 00445460
Status Active
Incorporation Date 21 November 1947
Company Type Private Limited Company
Address 70 FAZELEY STREET, BIRMINGHAM, B5 5RD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 8,400 . The most likely internet sites of CULVERHOUSE & SONS LIMITED are www.culverhousesons.co.uk, and www.culverhouse-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.9 miles; to Bloxwich North Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Culverhouse Sons Limited is a Private Limited Company. The company registration number is 00445460. Culverhouse Sons Limited has been working since 21 November 1947. The present status of the company is Active. The registered address of Culverhouse Sons Limited is 70 Fazeley Street Birmingham B5 5rd. . HODGKISS, Clare Jeanette is a Secretary of the company. BROWN, Michael Kenneth Courtenay is a Director of the company. MANSELL, Gillian Joyce is a Director of the company. Secretary BAKER, Howard Herbert has been resigned. Director BAKER, Howard Herbert has been resigned. Director BROWN, Geoffrey Alexander has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
HODGKISS, Clare Jeanette
Appointed Date: 31 October 2008

Director

Director
MANSELL, Gillian Joyce
Appointed Date: 11 August 1998
89 years old

Resigned Directors

Secretary
BAKER, Howard Herbert
Resigned: 13 August 2007

Director
BAKER, Howard Herbert
Resigned: 13 August 2007
Appointed Date: 24 June 1993
101 years old

Director
BROWN, Geoffrey Alexander
Resigned: 26 July 1998
Appointed Date: 11 June 1992
99 years old

Persons With Significant Control

William Marston Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CULVERHOUSE & SONS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8,400

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8,400

...
... and 75 more events
11 Nov 1988
Return made up to 31/12/87; full list of members

10 May 1988
Accounts made up to 31 December 1986

20 Aug 1987
Accounts made up to 31 December 1985

25 Apr 1987
Full accounts made up to 31 December 1984

25 Apr 1987
Return made up to 31/12/86; full list of members