About

Registered Number: 02145002
Date of Incorporation: 06/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Garrison Street, Bordesley, Birmingham, B9 4BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.