BIRAZ FURNISHINGS LTD

Register to unlock more data on OkredoRegister

BIRAZ FURNISHINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07600613

Incorporation date

12/04/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

53 The Avenue, Rednal, Birmingham B45 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2011)
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon06/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon06/04/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon10/10/2021
Change of details for Mr Terry Hudson as a person with significant control on 2021-10-04
dot icon22/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon02/09/2021
Notification of Terry Hudson as a person with significant control on 2021-09-02
dot icon02/09/2021
Withdrawal of a person with significant control statement on 2021-09-02
dot icon22/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon10/05/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/07/2018
Registered office address changed from Heath Farm Alcester Road Wythall Birmingham B47 6AJ England to 53 the Avenue Rednal Birmingham B45 9AL on 2018-07-10
dot icon29/03/2018
Director's details changed for Mr Terry Hudson on 2018-03-29
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon01/02/2018
Termination of appointment of Madeline Weston as a director on 2018-01-25
dot icon11/12/2017
Micro company accounts made up to 2016-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon23/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon09/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2016
Compulsory strike-off action has been suspended
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Registered office address changed from Unit 6 Enfield Industrial Estate Redditch Worcestershire B97 6DE England to Heath Farm Alcester Road Wythall Birmingham B47 6AJ on 2016-12-12
dot icon19/05/2016
Registered office address changed from 23 Cornwall Road Birmingham West Midlands B45 0NQ to Unit 6 Enfield Industrial Estate Redditch Worcestershire B97 6DE on 2016-05-19
dot icon06/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon23/03/2015
Accounts for a dormant company made up to 2014-04-30
dot icon20/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon20/03/2015
Appointment of Mrs Madeline Weston as a director on 2015-03-19
dot icon15/10/2014
Termination of appointment of Sevin Hudson as a secretary on 2014-10-14
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon12/03/2014
Secretary's details changed for Miss Sevin Nedjat on 2014-03-12
dot icon02/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon11/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon12/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£121,453.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
19/03/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
55.28K
-
0.00
121.45K
-
2022
2
55.28K
-
0.00
121.45K
-
2022
2
55.28K
-
0.00
121.45K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

55.28K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.45K £Ascended0.00 % *

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
Hudson, Terry Raymond
Director
12/04/2011 - Present
8
Weston, Madeline
Director
19/03/2015 - 25/01/2018
1
Hudson, Sevin
Secretary
12/04/2011 - 14/10/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRAZ FURNISHINGS LTD

BIRAZ FURNISHINGS LTD is an(a) Active company incorporated on 12/04/2011 with the registered office located at 53 The Avenue, Rednal, Birmingham B45 9AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRAZ FURNISHINGS LTD?

toggle

BIRAZ FURNISHINGS LTD is currently Active. It was registered on 12/04/2011 .

Where is BIRAZ FURNISHINGS LTD located?

toggle

BIRAZ FURNISHINGS LTD is registered at 53 The Avenue, Rednal, Birmingham B45 9AL.

What does BIRAZ FURNISHINGS LTD do?

toggle

BIRAZ FURNISHINGS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BIRAZ FURNISHINGS LTD have?

toggle

BIRAZ FURNISHINGS LTD had 2 employees in 2022.

What is the latest filing for BIRAZ FURNISHINGS LTD?

toggle

The latest filing was on 12/06/2024: Compulsory strike-off action has been suspended.