BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01404492

Incorporation date

08/12/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Griffin Industrial Estate Penncricket Lane, Rowley Regis, Warley, West Midlands B65 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon23/10/2025
Termination of appointment of John Howard Foulds as a director on 2025-08-30
dot icon23/10/2025
Termination of appointment of John Howard Foulds as a secretary on 2025-08-30
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Satisfaction of charge 5 in full
dot icon30/04/2024
Satisfaction of charge 3 in full
dot icon30/04/2024
Satisfaction of charge 4 in full
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon05/07/2023
Cessation of Paul Austin Doswell as a person with significant control on 2023-07-05
dot icon05/07/2023
Cessation of John Howard Foulds as a person with significant control on 2023-07-05
dot icon05/07/2023
Cessation of Lewis John Foulds as a person with significant control on 2023-07-05
dot icon05/07/2023
Notification of Bgid Holdings Limited as a person with significant control on 2023-07-05
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon20/10/2022
Cessation of Philip Anthony Fitzpatrick as a person with significant control on 2022-07-15
dot icon20/10/2022
Notification of Paul Austin Doswell as a person with significant control on 2022-07-15
dot icon20/10/2022
Appointment of Mr Lewis John Foulds as a director on 2022-07-15
dot icon20/10/2022
Appointment of Mr Mark Tolley as a director on 2022-07-15
dot icon20/10/2022
Notification of Lewis John Foulds as a person with significant control on 2022-07-15
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2022
Termination of appointment of Phillip Anthony Fitzpatrick as a director on 2022-07-20
dot icon09/03/2022
Termination of appointment of Phillip Anthony Fitzpatrick as a secretary on 2022-03-07
dot icon08/03/2022
Appointment of Mr John Howard Foulds as a secretary on 2022-03-07
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/02/2021
Confirmation statement made on 2021-02-28 with updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon25/08/2018
Registration of charge 014044920006, created on 2018-08-09
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-02-28 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Phillip Anthony Fitzpatrick on 2010-03-08
dot icon08/03/2010
Director's details changed for Mr John Howard Foulds on 2010-03-08
dot icon08/03/2010
Director's details changed for Mr Paul Austin Doswell on 2010-03-08
dot icon02/10/2009
Registered office changed on 02/10/2009 from churchfield house, 36 vicar street, dudley west midlands DY2 8RG
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/04/2008
Director's change of particulars / paul doswell / 10/04/2008
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 28/02/08; full list of members
dot icon14/09/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Secretary's particulars changed;director's particulars changed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 28/02/07; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon04/08/2005
Particulars of mortgage/charge
dot icon27/05/2005
Accounts for a small company made up to 2004-12-31
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2003-12-31
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Return made up to 28/02/04; full list of members
dot icon19/06/2003
Accounts for a small company made up to 2002-12-31
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon23/04/2002
Accounts for a small company made up to 2001-12-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon06/08/2001
Accounts for a small company made up to 2000-12-31
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-12-31
dot icon09/03/1999
Return made up to 28/02/99; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon15/04/1998
Return made up to 14/03/98; full list of members
dot icon10/10/1997
Resolutions
dot icon10/10/1997
£ ic 1160/1080 18/09/97 £ sr 80@1=80
dot icon09/09/1997
Resolutions
dot icon20/07/1997
Accounts for a small company made up to 1996-12-31
dot icon19/03/1997
Return made up to 14/03/97; no change of members
dot icon20/03/1996
Return made up to 14/03/96; full list of members
dot icon08/03/1996
Accounts for a small company made up to 1995-12-31
dot icon07/03/1995
Return made up to 14/03/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/03/1994
Return made up to 14/03/94; no change of members
dot icon25/04/1993
Accounts for a small company made up to 1992-12-31
dot icon18/03/1993
Return made up to 14/03/93; full list of members
dot icon08/03/1993
Secretary resigned;new secretary appointed
dot icon08/06/1992
Particulars of mortgage/charge
dot icon18/03/1992
Accounts for a small company made up to 1991-12-31
dot icon18/03/1992
Return made up to 14/03/92; no change of members
dot icon30/08/1991
Director resigned;new director appointed
dot icon01/05/1991
Accounts for a small company made up to 1990-12-31
dot icon18/04/1991
Return made up to 14/03/91; no change of members
dot icon18/09/1990
Accounts for a small company made up to 1989-12-31
dot icon18/09/1990
Return made up to 22/03/90; full list of members
dot icon07/07/1989
Return made up to 14/03/89; full list of members
dot icon07/07/1989
Accounts for a small company made up to 1988-12-31
dot icon25/01/1989
Accounts for a small company made up to 1987-12-31
dot icon25/01/1989
Return made up to 23/03/88; no change of members
dot icon12/09/1988
Particulars of mortgage/charge
dot icon24/05/1988
Wd 18/04/88 ad 24/03/88--------- premium £ si 56@1=56 £ ic 1104/1160
dot icon09/09/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon11/08/1987
Accounts made up to 1986-12-31
dot icon11/08/1987
Return made up to 30/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

60
2022
change arrow icon+184.63 % *

* during past year

Cash in Bank

£88,810.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.13M
-
0.00
31.20K
-
2022
60
1.18M
-
0.00
88.81K
-
2022
60
1.18M
-
0.00
88.81K
-

Employees

2022

Employees

60 Ascended3 % *

Net Assets(GBP)

1.18M £Ascended4.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.81K £Ascended184.63 % *

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
Mr Lewis John Foulds
Director
15/07/2022 - Present
1
Tolley, Mark
Director
15/07/2022 - Present
1
Foulds, John Howard
Secretary
07/03/2022 - 30/08/2025
-

Persons with Significant Control

8
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 GARAGE & INDUSTRIAL DOORS LIMITED

BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED is an(a) Active company incorporated on 08/12/1978 with the registered office located at Unit 12 Griffin Industrial Estate Penncricket Lane, Rowley Regis, Warley, West Midlands B65 0SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED?

toggle

BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED is currently Active. It was registered on 08/12/1978 .

Where is BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED located?

toggle

BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED is registered at Unit 12 Griffin Industrial Estate Penncricket Lane, Rowley Regis, Warley, West Midlands B65 0SN.

What does BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED do?

toggle

BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED have?

toggle

BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED had 60 employees in 2022.

What is the latest filing for BIRMINGHAM GARAGE & INDUSTRIAL DOORS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with no updates.