You are here: bizstats.co.uk > a-z index > 4 list > 46 list

460 Birmingham Road Limited WORCESTER


Founded in 2007, 460 Birmingham Road, classified under reg no. 06400240 is an active company. Currently registered at C/o Dodgson Matty Partnership English Mutual House WR1 1HD, Worcester the company has been in the business for 17 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 4 directors in the the firm, namely Deborah N., Theresa L. and Michael J. and others. In addition one secretary - Michael J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Yvonne J. who worked with the the firm until 29 June 2021.

460 Birmingham Road Limited Address / Contact

Office Address C/o Dodgson Matty Partnership English Mutual House
Office Address2 22 The Tything
Town Worcester
Post code WR1 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06400240
Date of Incorporation Tue, 16th Oct 2007
Industry Residents property management
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Deborah N.

Position: Director

Appointed: 04 July 2023

Michael J.

Position: Secretary

Appointed: 29 June 2021

Theresa L.

Position: Director

Appointed: 30 March 2018

Michael J.

Position: Director

Appointed: 04 January 2018

Ian F.

Position: Director

Appointed: 04 January 2018

Michael L.

Position: Director

Appointed: 29 June 2021

Resigned: 04 July 2023

Diana R.

Position: Nominee Director

Appointed: 16 October 2007

Resigned: 16 October 2007

Reddings Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2007

Resigned: 16 October 2007

Roman J.

Position: Director

Appointed: 16 October 2007

Resigned: 29 June 2021

Yvonne J.

Position: Secretary

Appointed: 16 October 2007

Resigned: 29 June 2021

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 16 October 2007

Resigned: 16 October 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we found, there is Ian F. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Michael J. This PSC has significiant influence or control over the company,. Then there is Theresa L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ian F.

Notified on 4 January 2018
Nature of control: significiant influence or control

Michael J.

Notified on 4 January 2018
Nature of control: significiant influence or control

Theresa L.

Notified on 30 March 2018
Nature of control: significiant influence or control

Michael L.

Notified on 29 June 2021
Ceased on 4 July 2023
Nature of control: significiant influence or control

Roman J.

Notified on 1 July 2016
Ceased on 29 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Current Assets781 278238379
Other
Creditors781 278238379

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Tue, 4th Jul 2023 new director was appointed.
filed on: 8th, November 2023
Free Download (2 pages)

Company search