SPARES(BIRMINGHAM)LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 9HN

Company number 00887173
Status Active
Incorporation Date 7 September 1966
Company Type Private Limited Company
Address 13 PORTLAND ROAD, EDGBASTON, BIRMINGHAM, B16 9HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 5,000 . The most likely internet sites of SPARES(BIRMINGHAM)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. Spares Birmingham Limited is a Private Limited Company. The company registration number is 00887173. Spares Birmingham Limited has been working since 07 September 1966. The present status of the company is Active. The registered address of Spares Birmingham Limited is 13 Portland Road Edgbaston Birmingham B16 9hn. The company`s financial liabilities are £30.83k. It is £13.89k against last year. The cash in hand is £68.37k. It is £-4.41k against last year. And the total assets are £68.82k, which is £-4.36k against last year. GOLD, Richard Howard David is a Secretary of the company. GILINSKY, Leonora Dorothy is a Director of the company. GOLD, Richard Howard David is a Director of the company. Secretary GILINSKY, Henry has been resigned. Director GILINSKY, Henry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £30.83k
+82%
CASH £68.37k
-7%
TOTAL ASSETS £68.82k
-6%
All Financial Figures

Current Directors

Secretary
GOLD, Richard Howard David
Appointed Date: 01 September 1999

Director

Director
GOLD, Richard Howard David
Appointed Date: 01 September 1999
72 years old

Resigned Directors

Secretary
GILINSKY, Henry
Resigned: 01 September 1999

Director
GILINSKY, Henry
Resigned: 02 October 2002
101 years old

Persons With Significant Control

Mrs Leonora Dorothy Gilinsky
Notified on: 31 December 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARES(BIRMINGHAM)LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,000

05 May 2015
Total exemption small company accounts made up to 30 September 2014
12 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000

...
... and 70 more events
13 Nov 1987
Accounts made up to 7 October 1984

01 May 1987
Return made up to 30/12/86; full list of members

01 May 1987
Return made up to 30/12/86; full list of members

01 May 1987
Return made up to 30/12/85; full list of members

01 May 1987
Return made up to 30/12/85; full list of members

SPARES(BIRMINGHAM)LIMITED Charges

16 April 1993
Debenture
Delivered: 23 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1984
Legal charge
Delivered: 12 March 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the south east side of dogpool…
17 November 1980
Legal charge
Delivered: 4 December 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/Hold land at dogpool lane stirchley w midlands.