Company number 04871398
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 15 BLYTHE WAY, SOLIHULL, WEST MIDLANDS, B91 3EY
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of BIRMINGHAM OFFICE FURNITURE LIMITED are www.birminghamofficefurniture.co.uk, and www.birmingham-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Birmingham Office Furniture Limited is a Private Limited Company.
The company registration number is 04871398. Birmingham Office Furniture Limited has been working since 19 August 2003.
The present status of the company is Active. The registered address of Birmingham Office Furniture Limited is 15 Blythe Way Solihull West Midlands B91 3ey. The cash in hand is £0k. It is £0k against last year. . CANNINGS, Jill Catherine is a Secretary of the company. CANNINGS, Nicholas Peter is a Director of the company. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director HEATON DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of office furniture".
birmingham office furniture Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
HEATONS SECRETARIES LIMITED
Resigned: 27 July 2004
Appointed Date: 19 August 2003
Director
HEATON DIRECTORS LIMITED
Resigned: 22 July 2004
Appointed Date: 19 August 2003
Persons With Significant Control
Mr Nicholas Peter Cannings
Notified on: 16 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jill Catherine Cannings
Notified on: 16 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BIRMINGHAM OFFICE FURNITURE LIMITED Events
10 May 2017
Accounts for a dormant company made up to 31 August 2016
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
12 May 2016
Accounts for a dormant company made up to 31 August 2015
23 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
18 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 24 more events
06 Aug 2004
Secretary resigned
28 Jul 2004
Registered office changed on 28/07/04 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
28 Jul 2004
Director resigned
26 Jul 2004
Company name changed hs 185 LIMITED\certificate issued on 26/07/04
19 Aug 2003
Incorporation