About

Registered Number: 07376656
Date of Incorporation: 15/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH,

 

Central Birmingham Imaging Ltd was founded on 15 September 2010 and has its registered office in Dudley in West Midlands, it's status is listed as "Active". James, Steven Laurence Joseph, Dr, Wingate, John Peter, Dr, Evans, Judith, Dr, Evans, Nicholas Simon, James, Steven Laurence Joseph, Wingate, John Peter, Dr, Wingate, Verity Anne, Dr are the current directors of Central Birmingham Imaging Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Judith, Dr 20 February 2013 02 February 2018 1
EVANS, Nicholas Simon 07 October 2010 02 February 2018 1
JAMES, Steven Laurence Joseph 14 April 2016 30 June 2017 1
WINGATE, John Peter, Dr 07 October 2010 02 February 2018 1
WINGATE, Verity Anne, Dr 20 February 2013 02 February 2018 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Steven Laurence Joseph, Dr 02 February 2018 - 1
WINGATE, John Peter, Dr 07 October 2010 02 February 2018 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 01 March 2019
PSC05 - N/A 08 August 2018
AD01 - Change of registered office address 08 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 09 April 2018
AD01 - Change of registered office address 21 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AP03 - Appointment of secretary 19 February 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
AA01 - Change of accounting reference date 19 February 2018
PSC07 - N/A 14 February 2018
PSC02 - N/A 14 February 2018
RESOLUTIONS - N/A 09 February 2018
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 17 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 March 2013
SH01 - Return of Allotment of shares 07 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AP03 - Appointment of secretary 15 November 2010
AD01 - Change of registered office address 14 October 2010
TM01 - Termination of appointment of director 07 October 2010
AD01 - Change of registered office address 07 October 2010
CERTNM - Change of name certificate 01 October 2010
CONNOT - N/A 01 October 2010
NEWINC - New incorporation documents 15 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.