28-30 ST AGNES ROAD MOSELEY LIMITED

Register to unlock more data on OkredoRegister

28-30 ST AGNES ROAD MOSELEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05925817

Incorporation date

05/09/2006

Size

Dormant

Contacts

Registered address

Registered address

1323 Stratford Road, Hall Green, Birmingham B28 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon24/09/2025
Appointment of Ms Annabel Bould as a director on 2025-09-24
dot icon23/09/2025
Termination of appointment of Liam Ross Twynham as a director on 2025-09-23
dot icon11/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon29/06/2024
Appointment of Ms Jacqueline Heald as a director on 2024-06-26
dot icon19/06/2024
Appointment of Mr Izak Oum as a director on 2024-06-18
dot icon18/06/2024
Appointment of Mr Liam Ross Twynham as a director on 2024-06-17
dot icon03/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon07/09/2023
Termination of appointment of Abby Helen Jones as a director on 2023-09-07
dot icon07/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon07/09/2023
Termination of appointment of Jacqueline Heald as a director on 2023-09-01
dot icon17/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/12/2022
Termination of appointment of Christine Arnold as a director on 2022-11-30
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon07/03/2019
Appointment of Miss Abby Helen Jones as a director on 2019-03-06
dot icon27/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon10/09/2018
Termination of appointment of a director
dot icon08/09/2018
Termination of appointment of Thomas Grant Batty as a director on 2018-09-07
dot icon08/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon01/05/2018
Appointment of Bright Willis as a secretary on 2018-05-01
dot icon02/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/05/2016
Appointment of Mrs Elizabeth Venables as a director on 2016-05-24
dot icon24/05/2016
Termination of appointment of Guy Venables as a director on 2016-05-24
dot icon18/03/2016
Appointment of Ms Sarah Townsend as a director on 2015-10-01
dot icon10/03/2016
Registered office address changed from Unit 1 Rushtons Yard Market Street Ashby-De-La-Zouch LE65 1AL to 1323 Stratford Road Hall Green Birmingham B28 9HH on 2016-03-10
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon02/12/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Registered office address changed from C/O Navas Associates Ltd Regus House Herald Way Pegasus Business Park Castle Donington DE74 2TZ to Unit 1 Rushtons Yard Market Street Ashby-De-La-Zouch LE65 1AL on 2015-11-27
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Termination of appointment of Yong Li as a director on 2013-09-09
dot icon24/11/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon24/11/2014
Registered office address changed from Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ to C/O Navas Associates Ltd Regus House Herald Way Pegasus Business Park Castle Donington DE74 2TZ on 2014-11-24
dot icon21/11/2014
Director's details changed for Mr Yong Li on 2013-11-10
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon14/10/2013
Registered office address changed from C/O Navas Associates Limited 1St Floor Gateway House 4 Penman Way, Enderby Grove Business Park Leicester Leicestershire LE19 1SY United Kingdom on 2013-10-14
dot icon14/10/2013
Appointment of Mr Guy Venables as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2013
Registered office address changed from C/O Navas Associates Ltd Gateway House Penman Way Grove Park, Enderby Leicester LE19 1SY England on 2013-06-26
dot icon19/02/2013
Termination of appointment of Andrew Bird as a director
dot icon19/02/2013
Registered office address changed from C/O Andrew Bird Flat 5 30 St. Agnes Road Moseley Birmingham West Midlands B13 9PW England on 2013-02-19
dot icon30/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon24/09/2012
Appointment of Mr Yong Li as a director
dot icon09/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon22/05/2011
Termination of appointment of Susan Voyce as a secretary
dot icon29/11/2010
Registered office address changed from Flat 2 28 St Agnes Road, Moseley Birmingham West Midlands B13 9PW on 2010-11-29
dot icon27/11/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon27/11/2010
Director's details changed for Catherine Crossley on 2010-09-05
dot icon27/11/2010
Director's details changed for Rosemary Waters on 2010-09-05
dot icon27/11/2010
Director's details changed for Damian Charles Navas on 2010-09-05
dot icon27/11/2010
Director's details changed for Jacqueline Heald on 2010-09-05
dot icon27/11/2010
Director's details changed for Thomas Grant Batty on 2010-09-05
dot icon27/11/2010
Director's details changed for Andrew Michael Bird on 2010-09-05
dot icon27/11/2010
Director's details changed for Christine Arnold on 2010-09-05
dot icon27/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/09/2009
Return made up to 05/09/09; full list of members
dot icon03/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon19/11/2008
Return made up to 05/09/08; full list of members
dot icon10/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon21/09/2007
Return made up to 05/09/07; full list of members
dot icon16/11/2006
New director appointed
dot icon15/11/2006
Director's particulars changed
dot icon06/11/2006
Registered office changed on 06/11/06 from: flat 1, 30 st agnes road, molesey, birmingham west midlands B13 9PW
dot icon10/10/2006
Ad 05/09/06--------- £ si 6@1=6 £ ic 1/7
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
Director resigned
dot icon05/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
8.00
-
0.00
-
-
2022
8
8.00
-
0.00
-
-
2023
7
8.00
-
0.00
-
-
2023
7
8.00
-
0.00
-
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Navas, Damian Charles
Director
05/09/2006 - Present
7
Twynham, Liam Ross
Director
17/06/2024 - 23/09/2025
1
Jones, Abby Helen
Director
06/03/2019 - 07/09/2023
-
Arnold, Christine
Director
05/09/2006 - 30/11/2022
-
Heald, Jacqueline
Director
05/09/2006 - 01/09/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28-30 ST AGNES ROAD MOSELEY LIMITED

28-30 ST AGNES ROAD MOSELEY LIMITED is an(a) Active company incorporated on 05/09/2006 with the registered office located at 1323 Stratford Road, Hall Green, Birmingham B28 9HH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of 28-30 ST AGNES ROAD MOSELEY LIMITED?

toggle

28-30 ST AGNES ROAD MOSELEY LIMITED is currently Active. It was registered on 05/09/2006 .

Where is 28-30 ST AGNES ROAD MOSELEY LIMITED located?

toggle

28-30 ST AGNES ROAD MOSELEY LIMITED is registered at 1323 Stratford Road, Hall Green, Birmingham B28 9HH.

What does 28-30 ST AGNES ROAD MOSELEY LIMITED do?

toggle

28-30 ST AGNES ROAD MOSELEY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 28-30 ST AGNES ROAD MOSELEY LIMITED have?

toggle

28-30 ST AGNES ROAD MOSELEY LIMITED had 7 employees in 2023.

What is the latest filing for 28-30 ST AGNES ROAD MOSELEY LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-09-30.