GREAT BARR BUSINESS PARK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GREAT BARR BUSINESS PARK LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
GREAT BARR BUSINESS PARK LIMITED was incorporated 24 years ago on 22/03/2000 and has the registered number: 03953413. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GREAT BARR BUSINESS PARK LIMITED was incorporated 24 years ago on 22/03/2000 and has the registered number: 03953413. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GREAT BARR BUSINESS PARK LIMITED - BIRMINGHAM
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 2 BALTIMORE ROAD
BIRMINGHAM
B42 1DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR REDMOND JOSEPH COSGROVE | Apr 1959 | British | Director | 2022-05-20 | CURRENT |
MR TONY JOBSON | Secretary | 2022-05-20 | CURRENT | ||
MR PHILIP GENE PAUL BAILEY | Feb 1968 | British | Director | 2012-10-02 | CURRENT |
MR LEE MICHAEL GRIPTON | May 1963 | English | Director | 2011-07-05 | CURRENT |
MR PHILIP RICHARD CORDELL CURLEY | Nov 1963 | British | Director | 2011-07-05 | CURRENT |
MR NEIL GRANT THOROGOOD | Nov 1956 | British | Director | 2011-07-05 UNTIL 2022-05-20 | RESIGNED |
MR DAVID PAUL BODEN | Oct 1952 | British | Secretary | 2000-07-31 UNTIL 2004-03-22 | RESIGNED |
CAROL ANN FEENEY | Sep 1948 | British | Secretary | 2004-03-22 UNTIL 2005-07-15 | RESIGNED |
RUTLAND DIRECTORS LIMITED | Nominee Director | 2000-03-22 UNTIL 2000-07-31 | RESIGNED | ||
MR NEIL GRANT THOROGOOD | Secretary | 2011-07-05 UNTIL 2021-11-16 | RESIGNED | ||
RUTLAND SECRETARIES LIMITED | Nominee Secretary | 2000-03-22 UNTIL 2000-07-31 | RESIGNED | ||
CLIVE TAYLOR | Jan 1947 | British | Secretary | 2005-07-15 UNTIL 2010-03-22 | RESIGNED |
MR MICHAEL KENNEDY | Jul 1961 | British | Director | 2012-01-11 UNTIL 2019-08-22 | RESIGNED |
PAUL JOHN TAYLOR | Sep 1971 | British | Director | 2005-07-15 UNTIL 2010-03-22 | RESIGNED |
MR CLIVE JOHN TAYLOR | Jan 1947 | British | Director | 2010-03-22 UNTIL 2022-05-20 | RESIGNED |
MR JOHN ALAN SHEATH | Aug 1960 | British | Director | 2011-07-05 UNTIL 2022-05-20 | RESIGNED |
MR DAVID PAUL BODEN | Oct 1952 | British | Director | 2000-07-31 UNTIL 2004-03-22 | RESIGNED |
DAVID THOMAS FEENEY | Aug 1944 | British | Director | 2000-07-31 UNTIL 2005-07-15 | RESIGNED |
LOUISE MARY MULLEY | Mar 1976 | British | Director | 2005-07-15 UNTIL 2008-03-19 | RESIGNED |
CAROL ANN FEENEY | Sep 1948 | British | Director | 2004-03-22 UNTIL 2005-07-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Great Barr Business Park Limited | 2023-09-01 | 31-12-2022 | £21 equity |
Great Barr Business Park Limited | 2022-08-16 | 31-12-2021 | £21,154 equity |
Great Barr Business Park Limited | 2021-10-30 | 31-12-2020 | £18,619 equity |
Great Barr Business Park Limited | 2020-11-26 | 31-12-2019 | £14,802 equity |
Great Barr Business Park Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-20 | 31-12-2018 | £14,507 equity |
Great Barr Business Park Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-26 | 31-12-2017 | £16,948 equity |
Great Barr Business Park Limited - Accounts to registrar - small 17.2 | 2017-09-29 | 31-12-2016 | £12,488 equity |
GREAT_BARR_BUSINESS_PARK_ - Accounts | 2016-06-02 | 31-12-2015 | £13,560 Cash £8,956 equity |
GREAT_BARR_BUSINESS_PARK_ - Accounts | 2015-04-23 | 31-12-2014 | £12,741 Cash £6,529 equity |