About

Registered Number: 04622247
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Hockley Industrial, Estate, Pitsford Street, Birmingham, B18 6PT

 

Having been setup in 2002, C3 Midlands Ltd has its registered office in Birmingham, it has a status of "Active". We do not know the number of employees at the business. The current directors of the business are listed as Karemo, Jenny, Karemo, Emrys, Karemo, Jenny Araminter, Furber, Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAREMO, Emrys 19 December 2002 - 1
KAREMO, Jenny Araminter 06 April 2009 - 1
FURBER, Martin 19 December 2002 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
KAREMO, Jenny 19 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 January 2017
CH01 - Change of particulars for director 10 January 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 17 January 2013
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 19 July 2011
CH01 - Change of particulars for director 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2011
AR01 - Annual Return 14 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 04 May 2010
RESOLUTIONS - N/A 29 April 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2007
287 - Change in situation or address of Registered Office 09 October 2007
AA - Annual Accounts 03 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 19 February 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 19 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 September 2012 Outstanding

N/A

Deed of deposit 24 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.