EXCLUSIVELY HOUSEWARES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
EXCLUSIVELY HOUSEWARES LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
EXCLUSIVELY HOUSEWARES LIMITED was incorporated 23 years ago on 13/12/2000 and has the registered number: 04123979. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EXCLUSIVELY HOUSEWARES LIMITED was incorporated 23 years ago on 13/12/2000 and has the registered number: 04123979. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EXCLUSIVELY HOUSEWARES LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
FEDERATION HOUSE
10 VYSE STREET
BIRMINGHAM
B18 6LT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
FEDERATION HOUSE
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM RICHARD JONES | Feb 1961 | British | Director | 2011-01-01 | CURRENT |
MISS CLARE ELAINE HOLLAND | Mar 1970 | British | Director | 2019-03-01 | CURRENT |
MRS PAMELA PLANT | Aug 1950 | English | Director | 2000-12-13 UNTIL 2002-05-03 | RESIGNED |
PAMELA JANE PLANT | Aug 1956 | British | Director | 2002-05-03 UNTIL 2009-06-30 | RESIGNED |
MR CHRISTOPHER JOHN LEONARD-MORGAN | Feb 1948 | British | Director | 2000-12-13 UNTIL 2002-05-03 | RESIGNED |
MR CHRISTOPHER JOHN LEONARD-MORGAN | Feb 1948 | British | Director | 2002-05-03 UNTIL 2019-03-01 | RESIGNED |
ALLEN GEORGE JOHNSON | Oct 1944 | British | Director | 2000-12-13 UNTIL 2002-05-03 | RESIGNED |
ALLEN GEORGE JOHNSON | Oct 1944 | British | Director | 2002-05-03 UNTIL 2006-06-05 | RESIGNED |
MR DAVID GEORGE FRENCH | Jul 1952 | British | Director | 2006-06-05 UNTIL 2010-06-30 | RESIGNED |
SIMON CHRISTOPHER BOYD | May 1956 | British | Director | 2000-12-13 UNTIL 2002-05-03 | RESIGNED |
SIMON CHRISTOPHER BOYD | May 1956 | British | Director | 2002-05-03 UNTIL 2019-03-01 | RESIGNED |
SUZANNE BREWER | Nominee Secretary | 2000-12-13 UNTIL 2000-12-13 | RESIGNED | ||
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 2000-12-13 UNTIL 2000-12-13 | RESIGNED |
DONNA WEBB | Dec 1966 | Secretary | 2000-12-13 UNTIL 2008-02-08 | RESIGNED | |
MISS CLARE ELAINE SLATER | Mar 1970 | British | Secretary | 2008-02-08 UNTIL 2009-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brooke House Exhibitions Ltd | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2023-07-21 | 31-12-2022 | £1 equity |
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2022-08-09 | 31-12-2021 | £1 equity |
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2021-09-21 | 31-12-2020 | £1 Cash £1 equity |
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2020-09-11 | 31-12-2019 | £1 Cash £1 equity |
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2019-09-10 | 31-12-2018 | £1 Cash £1 equity |
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2018-09-11 | 31-12-2017 | £1 Cash £1 equity |
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2017-08-22 | 31-12-2016 | £1 Cash £1 equity |
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2016-04-21 | 31-12-2015 | £1 equity |
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2015-08-28 | 31-12-2014 | £1 equity |
Dormant Company Accounts - EXCLUSIVELY HOUSEWARES LIMITED | 2014-07-08 | 31-12-2013 | £1 Cash £1 equity |