BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227339

Incorporation date

07/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Universal Point, Steelmans Road, Wednesbury, West Midlands WS10 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon22/08/2025
Change of details for Hydrobolt Group Holdings Limited as a person with significant control on 2024-06-10
dot icon29/05/2025
Termination of appointment of Stephen John Tabner as a director on 2025-05-12
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon16/08/2024
Termination of appointment of Zoe Sheila Robertson as a secretary on 2024-08-16
dot icon15/04/2024
Appointment of Mrs Natalie Amanda Shaw as a director on 2024-04-11
dot icon15/04/2024
Termination of appointment of Philip James Lawton as a director on 2024-04-11
dot icon15/04/2024
Termination of appointment of Jamie Alexander Simpson as a director on 2024-04-11
dot icon15/04/2024
Termination of appointment of Philip James Lawton as a secretary on 2024-04-11
dot icon15/04/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-04-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon17/03/2023
Appointment of Mr Philip James Lawton as a director on 2023-03-08
dot icon17/03/2023
Termination of appointment of Steven John Diamond as a director on 2023-03-08
dot icon15/03/2023
Satisfaction of charge 022273390002 in full
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon14/05/2021
Appointment of Mr Jonathan Ainsworth as a director on 2021-05-07
dot icon07/05/2021
Termination of appointment of Santosh Mathilakath as a director on 2021-04-07
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon27/10/2016
Director's details changed for Mr Santosh Mathilakath on 2016-10-27
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon14/01/2016
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon05/01/2015
Miscellaneous
dot icon17/12/2014
Miscellaneous
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Registered office address changed from Kennicott House Well Lane Wolverhampton WV11 1XR to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 2014-10-06
dot icon02/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon05/06/2014
Resolutions
dot icon02/06/2014
Registration of charge 022273390002
dot icon29/04/2014
Appointment of Mr Stephen John Tabner as a director
dot icon29/04/2014
Appointment of Mr Santosh Mathilakath as a director
dot icon29/04/2014
Appointment of Mr Steven John Diamond as a director
dot icon29/04/2014
Termination of appointment of James Coats as a director
dot icon29/04/2014
Termination of appointment of Peter Andrews as a director
dot icon29/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon29/04/2014
Appointment of Mr Philip James Lawton as a secretary
dot icon29/04/2014
Registered office address changed from Global Service Centre Monmore Business Park Dixon Street Wolverhampton WV2 2BT on 2014-04-29
dot icon29/04/2014
Termination of appointment of Stephen Tabner as a secretary
dot icon02/04/2014
Satisfaction of charge 1 in full
dot icon23/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon29/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2012-03-31
dot icon31/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon19/05/2011
Termination of appointment of Felicity Roe as a secretary
dot icon19/05/2011
Termination of appointment of Gordon Roe as a director
dot icon19/05/2011
Appointment of Mr Stephen John Tabner as a secretary
dot icon19/05/2011
Appointment of Mr James Coats as a director
dot icon19/05/2011
Appointment of Mr Peter Joseph Andrews as a director
dot icon19/05/2011
Appointment of Mr Jamie Alexander Simpson as a director
dot icon13/05/2011
Registered office address changed from Unit 11 120 Sydenham Road Newshires Industrial Estate Sparkbrook Birmingham B11 1DQ on 2011-05-13
dot icon12/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Resolutions
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon26/08/2010
Secretary's details changed for Felicity Jean Roe on 2010-08-26
dot icon26/08/2010
Director's details changed for Gordon Roe on 2010-08-26
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 26/08/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 26/08/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 26/08/07; full list of members
dot icon06/03/2007
Return made up to 26/08/06; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 26/08/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 31/08/04; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2003-03-31
dot icon18/10/2003
Return made up to 31/08/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 31/08/02; full list of members
dot icon27/05/2002
Ad 21/03/02--------- £ si 400@1=400 £ ic 600/1000
dot icon02/01/2002
Return made up to 31/08/01; full list of members; amend
dot icon12/09/2001
Return made up to 31/08/01; full list of members
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
Resolutions
dot icon12/09/2001
£ ic 1000/600 31/08/01 £ sr 400@1=400
dot icon23/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/09/2000
Return made up to 31/08/00; full list of members
dot icon13/04/2000
Director's particulars changed
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Return made up to 31/08/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Return made up to 31/08/98; no change of members
dot icon03/07/1998
Auditor's resignation
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/09/1997
Return made up to 31/08/97; no change of members
dot icon31/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/11/1996
Return made up to 31/08/96; full list of members
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/10/1995
Return made up to 31/08/95; change of members
dot icon15/06/1995
Registered office changed on 15/06/95 from: unit 21 warwick road trading est warwick road greet birmingham B11 2QY
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 31/08/94; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/11/1993
Certificate of change of name
dot icon15/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1993
Registered office changed on 09/11/93 from: unit 21 warwick road trading estate warwick road greet birmingham B11 2QR
dot icon09/11/1993
Return made up to 31/08/93; full list of members
dot icon05/04/1993
Return made up to 31/08/92; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/04/1992
Accounts for a small company made up to 1991-03-31
dot icon02/04/1992
Return made up to 31/08/91; no change of members
dot icon12/03/1991
Accounts for a small company made up to 1990-03-31
dot icon08/01/1991
Return made up to 30/11/90; full list of members
dot icon19/01/1990
Accounts for a small company made up to 1989-03-31
dot icon14/11/1989
New director appointed
dot icon25/10/1989
Return made up to 31/08/89; full list of members
dot icon03/06/1988
Wd 21/04/88 ad 13/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon05/05/1988
Memorandum and Articles of Association
dot icon29/04/1988
New director appointed
dot icon29/04/1988
Accounting reference date notified as 31/03
dot icon25/04/1988
Resolutions
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon14/04/1988
Director resigned;new director appointed
dot icon14/04/1988
Registered office changed on 14/04/88 from: 2 baches street london N1 6UB
dot icon12/04/1988
Certificate of change of name
dot icon12/04/1988
Resolutions
dot icon12/04/1988
Certificate of change of name
dot icon07/03/1988
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
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Natalie Amanda
Director
11/04/2024 - Present
16
Lawton, Philip James
Secretary
31/03/2014 - 11/04/2024
-
Diamond, Steven John
Director
31/03/2014 - 08/03/2023
43
Andrews, Peter Joseph
Director
27/04/2011 - 30/03/2014
23
Ainsworth, Jonathan
Director
07/05/2021 - Present
12

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 COLDFORM & SPECIAL FASTENERS LIMITED

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED is an(a) Active company incorporated on 07/03/1988 with the registered office located at Universal Point, Steelmans Road, Wednesbury, West Midlands WS10 9UZ. There are currently 2 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 COLDFORM & SPECIAL FASTENERS LIMITED?

toggle

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED is currently Active. It was registered on 07/03/1988 .

Where is BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED located?

toggle

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED is registered at Universal Point, Steelmans Road, Wednesbury, West Midlands WS10 9UZ.

What does BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED do?

toggle

BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM COLDFORM & SPECIAL FASTENERS LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a dormant company made up to 2024-12-31.