Solihull Business Centre Limited BIRMINGHAM


Solihull Business Centre started in year 2013 as Private Limited Company with registration number 08606921. The Solihull Business Centre company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Birmingham at Radclyffe House 66 - 68 Hagley Road. Postal code: B16 8PF. Since Thursday 9th March 2017 Solihull Business Centre Limited is no longer carrying the name Coopershaw.

Solihull Business Centre Limited Address / Contact

Office Address Radclyffe House 66 - 68 Hagley Road
Office Address2 Edgbaston
Town Birmingham
Post code B16 8PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08606921
Date of Incorporation Fri, 12th Jul 2013
Industry Dormant Company
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Julie F.

Position: Director

Appointed: 22 April 2017

James H.

Position: Director

Appointed: 22 April 2017

Ramsey D.

Position: Director

Appointed: 18 February 2016

Resigned: 08 March 2017

Julie F.

Position: Director

Appointed: 12 July 2013

Resigned: 18 February 2016

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is James H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julie F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ramsey D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

James H.

Notified on 22 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Julie F.

Notified on 22 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Ramsey D.

Notified on 6 April 2016
Ceased on 22 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Coopershaw March 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth100100100100     
Balance Sheet
Cash Bank On Hand   100100100100100100
Net Assets Liabilities   100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100     
Reserves/Capital
Shareholder Funds100100100100     
Other
Number Shares Allotted100100100100100100100100100
Par Value Share111111111
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100     
Share Capital Allotted Called Up Paid100100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
Free Download (1 page)

Company search

Advertisements