Notneeded No. 144 Limited BIRMINGHAM


Notneeded No. 144 started in year 1979 as Private Limited Company with registration number 01469464. The Notneeded No. 144 company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Birmingham at First Floor Unit 3140 Park Square Solihull Parkway. Postal code: B37 7YN. Since Friday 28th September 2007 Notneeded No. 144 Limited is no longer carrying the name H A Fox.

The company has one director. Farheen A., appointed on 14 February 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Notneeded No. 144 Limited Address / Contact

Office Address First Floor Unit 3140 Park Square Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469464
Date of Incorporation Fri, 28th Dec 1979
Industry Dormant Company
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Farheen A.

Position: Director

Appointed: 14 February 2020

Inchcape Corporate Services Limited

Position: Corporate Director

Appointed: 06 May 2008

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 06 May 2006

Thomas D.

Position: Director

Appointed: 04 July 2019

Resigned: 29 January 2020

Anton J.

Position: Director

Appointed: 18 May 2011

Resigned: 04 July 2019

Anton J.

Position: Secretary

Appointed: 27 August 2003

Resigned: 06 May 2008

Anton J.

Position: Director

Appointed: 27 August 2003

Resigned: 06 May 2008

Martin W.

Position: Director

Appointed: 01 March 2000

Resigned: 06 May 2008

David G.

Position: Director

Appointed: 21 September 1999

Resigned: 27 August 2003

David G.

Position: Secretary

Appointed: 22 August 1996

Resigned: 27 August 2003

James C.

Position: Director

Appointed: 30 June 1996

Resigned: 17 February 1998

John J.

Position: Director

Appointed: 30 June 1996

Resigned: 01 March 2000

Alan F.

Position: Director

Appointed: 30 June 1996

Resigned: 21 September 1999

John L.

Position: Director

Appointed: 23 June 1995

Resigned: 22 August 1996

John L.

Position: Secretary

Appointed: 23 June 1995

Resigned: 22 August 1996

John J.

Position: Secretary

Appointed: 01 October 1993

Resigned: 23 June 1995

James C.

Position: Director

Appointed: 24 August 1993

Resigned: 30 June 1996

Reginald H.

Position: Director

Appointed: 05 June 1992

Resigned: 01 March 1994

John J.

Position: Director

Appointed: 05 June 1992

Resigned: 23 June 1995

John L.

Position: Director

Appointed: 05 June 1992

Resigned: 01 October 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Inchcape Transition Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inchcape Transition Limited

First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom (England) Companies House
Registration number 4053624
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H A Fox September 28, 2007
Kenning Overseas Investments May 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements