28-30 ST AGNES ROAD MOSELEY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
28-30 ST AGNES ROAD MOSELEY LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
28-30 ST AGNES ROAD MOSELEY LIMITED was incorporated 17 years ago on 05/09/2006 and has the registered number: 05925817. The accounts status is DORMANT and accounts are next due on 30/06/2025.
28-30 ST AGNES ROAD MOSELEY LIMITED was incorporated 17 years ago on 05/09/2006 and has the registered number: 05925817. The accounts status is DORMANT and accounts are next due on 30/06/2025.
28-30 ST AGNES ROAD MOSELEY LIMITED - BIRMINGHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
1323 STRATFORD ROAD
BIRMINGHAM
B28 9HH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2023 | 19/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROSEMARY WATERS | Apr 1949 | British | Director | 2006-09-05 | CURRENT |
MS SARAH TOWNSEND | May 1983 | British | Director | 2015-10-01 | CURRENT |
MRS ELIZABETH VENABLES | Aug 1986 | British | Director | 2016-05-24 | CURRENT |
DAMIAN CHARLES NAVAS | May 1974 | British | Director | 2006-09-05 | CURRENT |
CATHERINE CROSSLEY | Apr 1950 | British | Director | 2006-09-05 | CURRENT |
BRIGHT WILLIS | Secretary | 2018-05-01 | CURRENT | ||
STL DIRECTORS LTD | Corporate Director | 2006-09-05 UNTIL 2006-09-05 | RESIGNED | ||
STL SECRETARIES LTD | Corporate Secretary | 2006-09-05 UNTIL 2006-09-05 | RESIGNED | ||
MR GUY VENABLES | Jul 1987 | British | Director | 2013-03-01 UNTIL 2016-05-24 | RESIGNED |
MR YONG LI | Oct 1983 | Chinese | Director | 2012-01-21 UNTIL 2013-09-09 | RESIGNED |
MISS ABBY HELEN JONES | Mar 1990 | British | Director | 2019-03-06 UNTIL 2023-09-07 | RESIGNED |
JACQUELINE HEALD | Sep 1958 | British | Director | 2006-09-05 UNTIL 2023-09-01 | RESIGNED |
ANDREW MICHAEL BIRD | May 1974 | British | Director | 2006-09-05 UNTIL 2013-02-19 | RESIGNED |
THOMAS GRANT BATTY | Nov 1978 | British | Director | 2006-11-15 UNTIL 2018-09-07 | RESIGNED |
CHRISTINE ARNOLD | Mar 1959 | British | Director | 2006-09-05 UNTIL 2022-11-30 | RESIGNED |
SUSAN DAWN VOYCE | British | Secretary | 2006-09-05 UNTIL 2011-01-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
28-30 St Agnes Road Moseley Limited | 2023-11-04 | 30-09-2023 | £8 equity |
28-30 St Agnes Road Moseley Limited | 2023-01-19 | 30-09-2022 | £8 equity |
28-30 St Agnes Road Moseley Limited | 2022-06-15 | 30-09-2021 | £8 equity |
28-30 St Agnes Road Moseley Limited | 2021-07-09 | 30-09-2020 | £8 equity |
28-30 St Agnes Road Moseley Limited | 2019-12-17 | 30-09-2019 | £8 equity |
Dormant Company Accounts - 28-30 ST AGNES ROAD MOSELEY LIMITED | 2018-11-28 | 30-09-2018 | £8 equity |
Dormant Company Accounts - 28-30 ST AGNES ROAD MOSELEY LIMITED | 2017-12-05 | 30-09-2017 | £8 equity |
Dormant Company Accounts - 28-30 ST AGNES ROAD MOSELEY LIMITED | 2017-03-25 | 30-09-2016 | £8 equity |
28-30 St Agnes Road Moseley Limited - Limited company - abbreviated - 11.6 | 2015-07-01 | 30-09-2014 | £11,089 Cash £23,243 equity |