About

Registered Number: 03517059
Date of Incorporation: 23/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Practical House, 21-23 Little Broom Street, Birmingham, West Midlands, B12 0EU

 

Practical Locations Ltd was founded on 23 February 1998 and are based in Birmingham in West Midlands. Furneaux, Colin Graham is the current director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FURNEAUX, Colin Graham 27 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 February 2017
MR04 - N/A 20 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 19 August 2015
MISC - Miscellaneous document 15 July 2015
AR01 - Annual Return 12 March 2015
AUD - Auditor's letter of resignation 04 August 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AP03 - Appointment of secretary 17 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AA01 - Change of accounting reference date 09 July 2014
MR01 - N/A 04 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
AR01 - Annual Return 16 February 2012
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 10 March 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 09 March 2000
AUD - Auditor's letter of resignation 14 October 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 01 March 1999
225 - Change of Accounting Reference Date 06 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
287 - Change in situation or address of Registered Office 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
NEWINC - New incorporation documents 23 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Outstanding

N/A

Guarantee & debenture 25 March 2011 Fully Satisfied

N/A

Debenture 26 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.