B. PRICE LIMITED

Register to unlock more data on OkredoRegister

B. PRICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01548523

Incorporation date

03/03/1981

Size

Small

Contacts

Registered address

Registered address

Unit 3 Bordesley Hall Farm Barns Storrage Lane, Alvechurch, Birmingham B48 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1981)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon25/04/2025
Accounts for a small company made up to 2024-07-31
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon29/04/2024
Accounts for a small company made up to 2023-07-31
dot icon13/12/2023
Change of details for B Price Holdings Limited as a person with significant control on 2020-01-01
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2022-07-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon24/03/2022
Accounts for a small company made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-07-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-07-31
dot icon23/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon09/04/2019
Accounts for a small company made up to 2018-07-31
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon10/09/2018
Registered office address changed from Unit 15 Melchett Road Kings Norton Business Centre Birmingham B30 3HG to Unit 3 Bordesley Hall Farm Barns Storrage Lane Alvechurch Birmingham B48 7ES on 2018-09-10
dot icon20/02/2018
Accounts for a small company made up to 2017-07-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon08/02/2017
Accounts for a small company made up to 2016-07-31
dot icon16/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon17/02/2016
Registration of charge 015485230006, created on 2016-02-10
dot icon09/01/2016
Accounts for a small company made up to 2015-07-31
dot icon17/12/2015
Satisfaction of charge 4 in full
dot icon17/12/2015
Satisfaction of charge 5 in full
dot icon14/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-07-31
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon27/02/2014
Secretary's details changed for Mrs Elisabeth Price on 2014-02-27
dot icon19/02/2014
Accounts for a small company made up to 2013-07-31
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Mark Kite as a director
dot icon31/01/2013
Accounts for a small company made up to 2012-07-31
dot icon09/01/2013
Registered office address changed from 39-41 Phoenix Business Park, Avenue Close Aston Birmingham B7 4NU on 2013-01-09
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/08/2012
Appointment of Mr Mark William Kite as a director
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/04/2012
Termination of appointment of Robert Lloyd as a director
dot icon12/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon10/11/2011
Accounts for a small company made up to 2011-07-31
dot icon17/01/2011
Accounts for a medium company made up to 2010-07-31
dot icon30/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon25/01/2010
Accounts for a medium company made up to 2009-07-31
dot icon30/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mrs Elisabeth Price on 2009-12-13
dot icon22/12/2009
Director's details changed for Simon Arthur Prince on 2009-12-13
dot icon22/12/2009
Director's details changed for Mark Price on 2009-12-13
dot icon22/12/2009
Director's details changed for Robert Joseph Lloyd on 2009-12-13
dot icon01/05/2009
Full accounts made up to 2008-07-31
dot icon19/12/2008
Return made up to 13/12/08; full list of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from 39-41 phoenix business park avenue close aston birmingham B7 4NU
dot icon18/12/2008
Location of register of members
dot icon18/12/2008
Director and secretary's change of particulars / elisabeth price / 08/04/2008
dot icon18/12/2008
Location of debenture register
dot icon20/05/2008
Appointment terminated director terance brend
dot icon19/05/2008
Accounts for a small company made up to 2007-07-31
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2008
Director and secretary appointed elisabeth price
dot icon14/04/2008
Director appointed simon arthur prince
dot icon14/04/2008
Appointment terminated director and secretary brian price
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2007
Return made up to 13/12/07; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-07-31
dot icon28/12/2006
Return made up to 13/12/06; full list of members
dot icon30/08/2006
Accounts for a small company made up to 2005-07-31
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Return made up to 13/12/05; full list of members
dot icon12/12/2005
New director appointed
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/12/2004
Return made up to 13/12/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon05/01/2004
Return made up to 13/12/03; full list of members
dot icon02/12/2003
Resolutions
dot icon01/10/2003
Certificate of change of name
dot icon30/05/2003
Full accounts made up to 2002-07-31
dot icon19/12/2002
Return made up to 13/12/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon16/01/2002
Return made up to 13/12/01; full list of members
dot icon29/05/2001
Full accounts made up to 2000-07-31
dot icon02/05/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon10/01/2001
Return made up to 13/12/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-07-31
dot icon22/12/1999
Return made up to 13/12/99; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-07-31
dot icon01/03/1999
Return made up to 13/12/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1997-07-31
dot icon09/12/1997
Return made up to 13/12/97; no change of members
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon14/01/1997
Return made up to 13/12/96; no change of members
dot icon01/10/1996
Director resigned
dot icon21/04/1996
Accounts for a small company made up to 1995-07-31
dot icon18/02/1996
Return made up to 13/12/95; full list of members
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon04/08/1995
£ ic 199/133 27/07/95 £ sr 66@1=66
dot icon18/07/1995
Particulars of mortgage/charge
dot icon23/05/1995
Accounts for a small company made up to 1994-07-31
dot icon22/01/1995
Return made up to 13/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon08/12/1993
Return made up to 13/12/93; full list of members
dot icon14/02/1993
Accounts for a small company made up to 1992-07-31
dot icon17/12/1992
Return made up to 13/12/92; no change of members
dot icon07/07/1992
Accounts for a small company made up to 1991-07-31
dot icon02/01/1992
Return made up to 13/12/91; no change of members
dot icon09/04/1991
Certificate of change of name
dot icon09/04/1991
Certificate of change of name
dot icon26/03/1991
Return made up to 01/12/90; full list of members
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Accounts for a small company made up to 1990-07-31
dot icon12/07/1990
Particulars of mortgage/charge
dot icon30/01/1990
Return made up to 13/12/89; full list of members
dot icon12/01/1990
Full accounts made up to 1989-07-31
dot icon14/06/1989
Return made up to 26/04/89; full list of members
dot icon17/02/1989
Full accounts made up to 1988-07-31
dot icon14/03/1988
Return made up to 18/02/88; full list of members
dot icon14/03/1988
Full accounts made up to 1987-07-31
dot icon21/10/1987
New director appointed
dot icon16/07/1987
Return made up to 04/03/87; full list of members
dot icon16/07/1987
Return made up to 23/06/86; full list of members
dot icon16/07/1987
Full accounts made up to 1986-07-31
dot icon19/01/1987
Particulars of mortgage/charge
dot icon17/12/1986
Registered office changed on 17/12/86 from: 20 norris way sutton coldfield west midlands B75 7BB
dot icon04/03/1986
Annual return made up to 14/03/85
dot icon14/05/1985
Annual return made up to 31/12/84
dot icon12/04/1984
Annual return made up to 31/12/83
dot icon23/07/1983
Annual return made up to 02/11/82
dot icon30/07/1981
Allotment of shares
dot icon03/03/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
391.18K
-
0.00
1.11M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Mark
Director
01/01/2001 - Present
7
Price, Elisabeth
Director
08/04/2008 - Present
4
Prince, Simon Arthur
Director
08/04/2008 - Present
-

Persons with Significant Control

2
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 B. PRICE LIMITED

B. PRICE LIMITED is an(a) Active company incorporated on 03/03/1981 with the registered office located at Unit 3 Bordesley Hall Farm Barns Storrage Lane, Alvechurch, Birmingham B48 7ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. PRICE LIMITED?

toggle

B. PRICE LIMITED is currently Active. It was registered on 03/03/1981 .

Where is B. PRICE LIMITED located?

toggle

B. PRICE LIMITED is registered at Unit 3 Bordesley Hall Farm Barns Storrage Lane, Alvechurch, Birmingham B48 7ES.

What does B. PRICE LIMITED do?

toggle

B. PRICE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for B. PRICE LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.