About

Registered Number: 02534096
Date of Incorporation: 23/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 B S A Business Park, Armoury Road Small Heath, Birmingham, West Midlands, B11 2RQ

 

Based in Birmingham in West Midlands, Smalldene (Midlands) Ltd was founded on 23 August 1990, it has a status of "Active". The companies directors are listed as Green, John, Green, Justin, Green, John, Green, John, Green, Monica in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, John 01 October 2009 - 1
GREEN, Justin 05 March 1998 - 1
GREEN, John 05 March 1998 25 August 2001 1
GREEN, John N/A 25 August 2001 1
GREEN, Monica N/A 25 August 2001 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 23 August 2019
AP01 - Appointment of director 24 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 14 June 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 28 July 2007
287 - Change in situation or address of Registered Office 17 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 29 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 05 September 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 25 August 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 26 July 1996
RESOLUTIONS - N/A 14 March 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 17 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 17 June 1993
AA - Annual Accounts 17 June 1993
363a - Annual Return 17 June 1993
363b - Annual Return 17 September 1992
DISS6 - Notice of striking-off action suspended 15 May 1992
GAZ1 - First notification of strike-off action in London Gazette 12 May 1992
RESOLUTIONS - N/A 28 February 1992
288 - N/A 28 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1990
CERTNM - Change of name certificate 10 September 1990
288 - N/A 05 September 1990
287 - Change in situation or address of Registered Office 05 September 1990
NEWINC - New incorporation documents 23 August 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 January 2013 Outstanding

N/A

Legal charge 24 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.