Birmingham Metal Co Ltd was founded on 06 July 1987 and has its registered office in Birmingham. Currently we aren't aware of the number of employees at the Birmingham Metal Co Ltd. Birmingham Metal Co Ltd has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Ian Matthew | 20 September 2010 | - | 1 |
ROBERTS, Mark Andrew | 20 September 2010 | - | 1 |
EVANS, Mark Michael | 25 February 1999 | 25 October 2002 | 1 |
HODGES, Robert Edwin | 25 February 1999 | 06 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUEST, Muriel | 01 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 18 April 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 25 April 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 28 April 2016 | |
TM02 - Termination of appointment of secretary | 28 April 2016 | |
AP03 - Appointment of secretary | 16 September 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AP01 - Appointment of director | 27 September 2010 | |
AP01 - Appointment of director | 27 September 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 06 April 2009 | |
169 - Return by a company purchasing its own shares | 13 August 2008 | |
AA - Annual Accounts | 08 July 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 05 November 2007 | |
169 - Return by a company purchasing its own shares | 30 May 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 22 August 2006 | |
363s - Annual Return | 21 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
AA - Annual Accounts | 07 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 19 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2003 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 01 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
AA - Annual Accounts | 31 December 2002 | |
225 - Change of Accounting Reference Date | 16 December 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 12 April 2001 | |
AA - Annual Accounts | 26 February 2001 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 22 April 2000 | |
AA - Annual Accounts | 09 December 1999 | |
AA - Annual Accounts | 09 December 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
225 - Change of Accounting Reference Date | 04 October 1999 | |
288a - Notice of appointment of directors or secretaries | 07 May 1999 | |
363s - Annual Return | 07 May 1999 | |
RESOLUTIONS - N/A | 05 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
RESOLUTIONS - N/A | 03 March 1999 | |
RESOLUTIONS - N/A | 03 March 1999 | |
RESOLUTIONS - N/A | 03 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1999 | |
123 - Notice of increase in nominal capital | 03 March 1999 | |
363s - Annual Return | 24 April 1998 | |
AA - Annual Accounts | 28 November 1997 | |
363s - Annual Return | 18 April 1997 | |
395 - Particulars of a mortgage or charge | 06 November 1996 | |
AA - Annual Accounts | 26 October 1996 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 11 October 1995 | |
363s - Annual Return | 23 April 1995 | |
AA - Annual Accounts | 23 September 1994 | |
395 - Particulars of a mortgage or charge | 26 August 1994 | |
363s - Annual Return | 17 April 1994 | |
AA - Annual Accounts | 03 November 1993 | |
363s - Annual Return | 15 April 1993 | |
AA - Annual Accounts | 17 October 1992 | |
363s - Annual Return | 06 May 1992 | |
AA - Annual Accounts | 01 February 1992 | |
363a - Annual Return | 11 June 1991 | |
AA - Annual Accounts | 01 November 1990 | |
363 - Annual Return | 20 April 1990 | |
AA - Annual Accounts | 29 March 1990 | |
363 - Annual Return | 01 June 1989 | |
395 - Particulars of a mortgage or charge | 21 March 1989 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 27 September 1988 | |
395 - Particulars of a mortgage or charge | 19 February 1988 | |
287 - Change in situation or address of Registered Office | 30 November 1987 | |
RESOLUTIONS - N/A | 09 October 1987 | |
CERTNM - Change of name certificate | 30 September 1987 | |
287 - Change in situation or address of Registered Office | 20 August 1987 | |
288 - N/A | 20 August 1987 | |
NEWINC - New incorporation documents | 06 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2005 | Outstanding |
N/A |
Debenture | 15 September 2003 | Fully Satisfied |
N/A |
Debenture | 22 October 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 October 1996 | Fully Satisfied |
N/A |
Fixed equitable charge | 23 August 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 March 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 February 1988 | Fully Satisfied |
N/A |