About

Registered Number: 01548523
Date of Incorporation: 03/03/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Bordesley Hall Farm Barns Storrage Lane, Alvechurch, Birmingham, B48 7ES,

 

Founded in 1981, B. Price Ltd are based in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Prince, Simon Arthur, Brend, Terance Raymond, Lloyd, Robert Joseph, Price, Brett Roderick, Price, Brian Keith, Price, Carol Ann, Price, Lynette are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINCE, Simon Arthur 08 April 2008 - 1
BREND, Terance Raymond N/A 09 May 2008 1
LLOYD, Robert Joseph 01 December 2005 31 March 2012 1
PRICE, Brett Roderick N/A 22 July 1996 1
PRICE, Brian Keith N/A 04 April 2008 1
PRICE, Carol Ann N/A 31 January 2001 1
PRICE, Lynette 01 January 2001 20 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 23 December 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 14 December 2018
AD01 - Change of registered office address 10 September 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 16 December 2016
MR01 - N/A 17 February 2016
AA - Annual Accounts 09 January 2016
MR04 - N/A 17 December 2015
MR04 - N/A 17 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 December 2014
CH03 - Change of particulars for secretary 27 February 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 20 December 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 04 August 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 10 November 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2008
353 - Register of members 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 05 January 2004
RESOLUTIONS - N/A 02 December 2003
CERTNM - Change of name certificate 01 October 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 14 January 1997
288 - N/A 01 October 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 18 February 1996
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
169 - Return by a company purchasing its own shares 04 August 1995
395 - Particulars of a mortgage or charge 18 July 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 22 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 07 July 1992
363s - Annual Return 02 January 1992
CERTNM - Change of name certificate 09 April 1991
CERTNM - Change of name certificate 09 April 1991
363a - Annual Return 26 March 1991
RESOLUTIONS - N/A 12 March 1991
RESOLUTIONS - N/A 12 March 1991
RESOLUTIONS - N/A 12 March 1991
AA - Annual Accounts 12 March 1991
395 - Particulars of a mortgage or charge 12 July 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 17 February 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
288 - N/A 21 October 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
395 - Particulars of a mortgage or charge 19 January 1987
287 - Change in situation or address of Registered Office 17 December 1986
363 - Annual Return 04 March 1986
363 - Annual Return 14 May 1985
363 - Annual Return 12 April 1984
363 - Annual Return 23 July 1983
PUC 2 - N/A 30 July 1981
NEWINC - New incorporation documents 03 March 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2016 Outstanding

N/A

Mortgage deed 18 May 2012 Fully Satisfied

N/A

Mortgage deed 19 March 2008 Fully Satisfied

N/A

Mortgage 12 July 1995 Fully Satisfied

N/A

Legal mortgage 04 July 1990 Fully Satisfied

N/A

Single debenture 13 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.