BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08220043

Incorporation date

19/09/2012

Size

Small

Contacts

Registered address

Registered address

5 The Triangle, Wildwood Drive, Worcester, Worcestershire WR5 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2012)
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon16/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Appointment of Mr Deepak Marwaha as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Ewan Forsyth as a director on 2025-07-21
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon01/06/2024
Accounts for a small company made up to 2023-12-31
dot icon24/05/2024
Appointment of Mr James Weaver as a director on 2024-05-22
dot icon24/05/2024
Termination of appointment of James Bawn as a director on 2024-05-22
dot icon05/12/2023
Termination of appointment of Mark William Grinonneau as a director on 2023-11-22
dot icon05/12/2023
Appointment of Mr James Bawn as a director on 2023-11-22
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon08/03/2023
Termination of appointment of John Ronald Taylor as a director on 2023-03-07
dot icon16/11/2022
Appointment of Ms Marta Chojnowska as a director on 2022-11-15
dot icon16/11/2022
Termination of appointment of James Christopher Heath as a director on 2022-11-15
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr Ewan Forsyth as a director on 2022-06-30
dot icon01/07/2022
Termination of appointment of Julian Edward John Keyte as a director on 2022-06-30
dot icon11/11/2021
Appointment of Mr William Edward Morris as a director on 2021-11-11
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon03/09/2021
Appointment of Mr Paul Athey as a director on 2021-06-17
dot icon03/09/2021
Termination of appointment of Paul Bailey Sherriff as a director on 2021-06-17
dot icon29/07/2021
Accounts for a small company made up to 2020-12-31
dot icon05/11/2020
Appointment of Prime Company Secretarial Services Limited as a secretary on 2020-11-04
dot icon05/11/2020
Termination of appointment of Richard Gareth Emery Williams as a secretary on 2020-11-04
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/07/2020
Accounts for a small company made up to 2019-12-31
dot icon06/03/2020
Appointment of Mrs Hannah Louise Cashmore as a director on 2020-03-01
dot icon06/03/2020
Termination of appointment of Richard Gareth Emery Williams as a director on 2020-03-01
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon02/11/2018
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon01/11/2018
Appointment of Mr James Christopher Heath as a director on 2018-11-01
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon08/06/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Termination of appointment of Ross William Driver as a director on 2017-11-08
dot icon28/11/2017
Appointment of Ms Rachel Louse Turnbull as a director on 2017-11-08
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Termination of appointment of Richard Handley L'anson Laing as a director on 2016-07-28
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon09/08/2016
Termination of appointment of a director
dot icon08/08/2016
Appointment of Mr Ross William Driver as a director on 2016-07-28
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Termination of appointment of Matthew Stephen Dyer as a director on 2015-12-15
dot icon05/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon21/07/2015
Appointment of Mark Grinonneau as a director on 2015-06-17
dot icon21/07/2015
Termination of appointment of Simon John Barnes as a director on 2015-06-17
dot icon30/04/2015
Termination of appointment of Ann Catherine Pursey as a director on 2015-04-30
dot icon24/04/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Appointment of Paul Sherriff as a director on 2014-06-11
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Appointment of Simon John Barnes as a director
dot icon06/11/2013
Termination of appointment of Sarah Raper as a director
dot icon20/09/2013
Appointment of Mr Richard Gareth Emery Williams as a secretary
dot icon20/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon20/08/2013
Registration of charge 082200430001
dot icon20/08/2013
Registration of charge 082200430002
dot icon08/11/2012
Appointment of Mr John Ronald Taylor as a director
dot icon08/11/2012
Appointment of Dr Sarah Anne Raper as a director
dot icon16/10/2012
Appointment of Mr Matthew Stephen Dyer as a director
dot icon16/10/2012
Appointment of Dr Ann Catherine Pursey as a director
dot icon16/10/2012
Appointment of Mr Julian Edward John Keyte as a director
dot icon15/10/2012
Certificate of change of name
dot icon15/10/2012
Change of name with request to seek comments from relevant body
dot icon15/10/2012
Change of name notice
dot icon10/10/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon19/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grinonneau, Mark William
Director
17/06/2015 - 22/11/2023
304
Morris, William Edward
Director
11/11/2021 - Present
68
Taylor, John Ronald
Director
23/10/2012 - 07/03/2023
35
PRIME COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/11/2020 - Present
46
Williams, Richard Gareth Emery
Director
19/09/2012 - 01/03/2020
59

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 BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED is an(a) Active company incorporated on 19/09/2012 with the registered office located at 5 The Triangle, Wildwood Drive, Worcester, Worcestershire WR5 2QX. There are currently 7 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 BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED?

toggle

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED is currently Active. It was registered on 19/09/2012 .

Where is BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED located?

toggle

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED is registered at 5 The Triangle, Wildwood Drive, Worcester, Worcestershire WR5 2QX.

What does BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED do?

toggle

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 4) LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-19 with updates.