BIRMINGHAM FINANCE LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02069487

Incorporation date

31/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Mancetter House, Watling St, Witherley, Warks, Mancetter House,, Watling St, Witherley,, Nr Atherstone, Warwickshire CV9 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon24/11/2025
Application to strike the company off the register
dot icon05/05/2025
Registered office address changed from C/O Mallett Jones & Co 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to Mancetter House, Watling St, Witherley, Warks Mancetter House,, Watling St, Witherley, Nr Atherstone Warwickshire CV9 1rd on 2025-05-05
dot icon08/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/05/2020
Registered office address changed from C/O C/O Mallett Jones & Co Radclyffe House Hagley Road Edgbaston Birmingham B16 8PF to C/O Mallett Jones & Co 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 2020-05-21
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon08/12/2019
Termination of appointment of Anastasia Mary Kennedy as a secretary on 2019-01-31
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/02/2019
Termination of appointment of Anastasia Mary Kennedy as a director on 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon10/11/2014
Statement by Directors
dot icon10/11/2014
Statement of capital on 2014-11-10
dot icon10/11/2014
Solvency Statement dated 30/10/14
dot icon10/11/2014
Resolutions
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon11/12/2013
Secretary's details changed for Miss Anastasia Mary Kennedy on 2013-02-01
dot icon11/12/2013
Director's details changed for Miss Anastasia Mary Kennedy on 2013-02-01
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Registered office address changed from C/O Mallett Jones & Co Lee House 6a Highfield Road Edgbaston Birmingham B15 3ED England on 2013-06-04
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon13/10/2011
Registered office address changed from York House 973 Stratford Road Hall Green Birmingham B28 8BG on 2011-10-13
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Peter Michael Wilkins on 2009-12-17
dot icon17/12/2009
Director's details changed for Miss Anastasia Mary Kennedy on 2009-12-17
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Resolutions
dot icon11/12/2008
Return made up to 08/12/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-12-31
dot icon12/12/2007
Return made up to 08/12/07; full list of members
dot icon14/05/2007
Accounts for a small company made up to 2006-12-31
dot icon19/12/2006
Return made up to 08/12/06; full list of members
dot icon05/07/2006
Accounts for a small company made up to 2005-12-31
dot icon03/04/2006
Return made up to 08/12/05; full list of members; amend
dot icon14/12/2005
Return made up to 08/12/05; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2004-12-31
dot icon20/12/2004
Return made up to 08/12/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-12-31
dot icon15/12/2003
Return made up to 08/12/03; full list of members
dot icon18/03/2003
Accounts for a small company made up to 2002-12-31
dot icon23/12/2002
Return made up to 08/12/02; full list of members
dot icon22/04/2002
Accounts for a small company made up to 2001-12-31
dot icon21/12/2001
Return made up to 08/12/01; full list of members
dot icon04/11/2001
Director resigned
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon19/12/2000
Return made up to 08/12/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Return made up to 08/12/99; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1998-12-31
dot icon09/12/1998
Return made up to 20/12/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon02/01/1998
Return made up to 20/12/97; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon21/02/1997
Certificate of change of name
dot icon16/12/1996
Return made up to 20/12/96; full list of members
dot icon12/04/1996
Accounts for a small company made up to 1995-12-31
dot icon08/12/1995
Return made up to 20/12/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon25/01/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon09/01/1994
Return made up to 20/12/93; full list of members
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon12/01/1993
Return made up to 20/12/92; no change of members
dot icon14/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/01/1992
Accounts for a small company made up to 1990-12-31
dot icon16/01/1992
Accounting reference date shortened from 30/09 to 31/12
dot icon23/12/1991
Return made up to 20/12/91; change of members
dot icon25/10/1991
Particulars of mortgage/charge
dot icon19/08/1991
Particulars of mortgage/charge
dot icon25/06/1991
Particulars of mortgage/charge
dot icon19/06/1991
Particulars of mortgage/charge
dot icon21/05/1991
Particulars of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon30/03/1991
Particulars of mortgage/charge
dot icon27/03/1991
Particulars of mortgage/charge
dot icon15/02/1991
Return made up to 27/12/90; full list of members
dot icon10/02/1991
Ad 31/12/90--------- £ si 81@1=81 £ ic 107/188
dot icon10/02/1991
Ad 31/12/90--------- £ si 7@1=7 £ ic 100/107
dot icon05/02/1991
Particulars of mortgage/charge
dot icon31/01/1991
Particulars of mortgage/charge
dot icon31/01/1991
Accounts for a small company made up to 1990-09-30
dot icon31/12/1990
Particulars of mortgage/charge
dot icon30/11/1990
Particulars of mortgage/charge
dot icon30/11/1990
Particulars of mortgage/charge
dot icon16/11/1990
Particulars of mortgage/charge
dot icon01/10/1990
Particulars of mortgage/charge
dot icon01/10/1990
Particulars of mortgage/charge
dot icon07/09/1990
Particulars of mortgage/charge
dot icon01/09/1990
Particulars of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon20/03/1990
Particulars of mortgage/charge
dot icon20/01/1990
Accounts for a small company made up to 1989-09-30
dot icon20/01/1990
Return made up to 20/12/89; no change of members
dot icon18/01/1990
Particulars of mortgage/charge
dot icon02/01/1990
Particulars of mortgage/charge
dot icon20/11/1989
Particulars of mortgage/charge
dot icon21/08/1989
Particulars of mortgage/charge
dot icon15/06/1989
Registered office changed on 15/06/89 from: york house 973 stratford road hall green birmingham B28 8BG
dot icon31/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Registered office changed on 08/05/89 from: parade house 1128A stratford road hall green birmingham B28 8AE
dot icon15/12/1988
Accounts for a small company made up to 1988-09-30
dot icon15/12/1988
Return made up to 29/11/88; no change of members
dot icon12/12/1988
Return made up to 21/12/87; full list of members
dot icon11/11/1988
Particulars of mortgage/charge
dot icon31/08/1988
Particulars of mortgage/charge
dot icon09/03/1988
Resolutions
dot icon17/02/1988
Particulars of mortgage/charge
dot icon09/11/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon02/10/1987
New director appointed
dot icon08/04/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1986
Registered office changed on 03/11/86 from: 17 widegate street london E1 7HP
dot icon31/10/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
188.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM FINANCE LIMITED

BIRMINGHAM FINANCE LIMITED is an(a) Dissolved company incorporated on 31/10/1986 with the registered office located at Mancetter House, Watling St, Witherley, Warks, Mancetter House,, Watling St, Witherley,, Nr Atherstone, Warwickshire CV9 1RD. There is currently no 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 FINANCE LIMITED?

toggle

BIRMINGHAM FINANCE LIMITED is currently Dissolved. It was registered on 31/10/1986 and dissolved on 17/02/2026.

Where is BIRMINGHAM FINANCE LIMITED located?

toggle

BIRMINGHAM FINANCE LIMITED is registered at Mancetter House, Watling St, Witherley, Warks, Mancetter House,, Watling St, Witherley,, Nr Atherstone, Warwickshire CV9 1RD.

What does BIRMINGHAM FINANCE LIMITED do?

toggle

BIRMINGHAM FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM FINANCE LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.