About

Registered Number: 03486068
Date of Incorporation: 24/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Mulberry Bush, Bliss Gate, Nr. Kidderminster, Worcestershire, DY14 9SX

 

Established in 1997, 121 Brindley Street Ltd has its registered office in Worcestershire, it has a status of "Active". There are 7 directors listed as Wilson, Brenda, Richards, Karen Ann, Bird, Neal Gavin, Colley, Tammy Michelle, Pendry, Jennifer, Reed, Jayne Elisabeth, Rowley, Leslie for this organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Brenda 11 April 2008 - 1
BIRD, Neal Gavin 01 September 2004 18 May 2005 1
COLLEY, Tammy Michelle 24 December 1997 26 July 2004 1
PENDRY, Jennifer 18 May 2005 11 April 2008 1
REED, Jayne Elisabeth 28 June 2002 04 April 2006 1
ROWLEY, Leslie 24 December 1997 20 August 1998 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Karen Ann 24 December 1997 28 June 2002 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 15 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 27 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 08 September 2013
AR01 - Annual Return 25 December 2012
AA - Annual Accounts 16 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 04 September 2011
AR01 - Annual Return 27 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH03 - Change of particulars for secretary 01 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 14 November 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 27 September 2000
363a - Annual Return 27 September 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 12 February 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.