BIRMINGHAM GLASS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM GLASS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463965

Incorporation date

11/11/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Lightning Way, Birmingham B31 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon14/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon20/11/2024
Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN United Kingdom to 1 Lightning Way Birmingham B31 3PH on 2024-11-20
dot icon07/11/2024
Registered office address changed from 1 Lightning Way West Heath Birmingham West Midlands B31 3PH to Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN on 2024-11-07
dot icon06/11/2024
Cessation of Michael John Skerrett as a person with significant control on 2018-04-05
dot icon14/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon04/09/2024
Resolutions
dot icon02/09/2024
Statement of company's objects
dot icon02/09/2024
Memorandum and Articles of Association
dot icon16/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon06/09/2021
Appointment of Mrs Jayne Catherine Griffiths as a secretary on 2021-08-31
dot icon06/09/2021
Termination of appointment of David Neil Carson as a director on 2021-08-31
dot icon06/09/2021
Termination of appointment of David Neil Carson as a secretary on 2021-08-31
dot icon24/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/11/2020
Satisfaction of charge 3 in full
dot icon17/11/2020
Satisfaction of charge 4 in full
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Notification of Birmingham Glass Holdings Limited as a person with significant control on 2018-04-05
dot icon14/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/10/2016
Appointment of Mr Michael Martin Skerrett as a director on 2016-10-13
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon15/04/2015
Cancellation of shares. Statement of capital on 2015-03-13
dot icon15/04/2015
Resolutions
dot icon15/04/2015
Purchase of own shares.
dot icon16/03/2015
Termination of appointment of Christopher Chatwin as a director on 2015-03-13
dot icon10/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/11/2013
Satisfaction of charge 2 in full
dot icon19/11/2013
Satisfaction of charge 1 in full
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon19/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Christopher Chatwin on 2011-09-05
dot icon27/09/2011
Director's details changed for Mr Michael John Skerrett on 2011-09-05
dot icon11/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon07/09/2010
Director's details changed for Christopher Chatwin on 2010-09-05
dot icon07/09/2010
Director's details changed for Michael John Skerrett on 2010-09-05
dot icon07/09/2010
Secretary's details changed for David Neil Carson on 2010-09-05
dot icon30/06/2010
Appointment of David Neil Carson as a director
dot icon24/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/09/2009
Return made up to 05/09/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/09/2008
Return made up to 05/09/08; full list of members
dot icon21/11/2007
Accounts for a small company made up to 2007-04-30
dot icon11/09/2007
Return made up to 05/09/07; no change of members
dot icon23/11/2006
Accounts for a small company made up to 2006-04-30
dot icon14/09/2006
Return made up to 05/09/06; no change of members
dot icon19/10/2005
Accounts for a small company made up to 2005-04-30
dot icon22/09/2005
Return made up to 05/09/05; full list of members
dot icon03/06/2005
Registered office changed on 03/06/05 from: 79 church hill northfield birmingham west midlands B31 3UB
dot icon01/12/2004
£ ic 3/2 22/10/04 £ sr 1@1=1
dot icon01/12/2004
Resolutions
dot icon12/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Director resigned
dot icon28/10/2004
Particulars of mortgage/charge
dot icon24/09/2004
Return made up to 20/09/04; full list of members
dot icon20/08/2004
Accounts for a small company made up to 2004-04-30
dot icon03/08/2004
Director's particulars changed
dot icon13/10/2003
Return made up to 06/10/03; full list of members
dot icon03/10/2003
Director's particulars changed
dot icon01/10/2003
Accounts for a small company made up to 2003-04-30
dot icon28/01/2003
Director's particulars changed
dot icon11/11/2002
Accounts for a small company made up to 2002-04-30
dot icon18/10/2002
Return made up to 10/10/02; full list of members
dot icon18/10/2002
New secretary appointed
dot icon26/10/2001
Accounts for a small company made up to 2001-04-30
dot icon19/10/2001
Return made up to 26/10/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-04-30
dot icon31/10/2000
Return made up to 26/10/00; full list of members
dot icon12/11/1999
Return made up to 05/11/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-04-30
dot icon10/09/1999
Particulars of mortgage/charge
dot icon11/05/1999
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon08/02/1999
Particulars of mortgage/charge
dot icon11/11/1998
Ad 01/08/98--------- £ si 2@1
dot icon11/11/1998
Return made up to 05/11/98; full list of members
dot icon22/12/1997
Ad 11/11/97--------- £ si 2@1=2 £ ic 1/3
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New secretary appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Secretary resigned
dot icon14/11/1997
Registered office changed on 14/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon11/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

27
2023
change arrow icon+46.32 % *

* during past year

Cash in Bank

£1,426,600.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
773.54K
-
0.00
673.69K
-
2022
30
1.05M
-
0.00
975.01K
-
2023
27
1.49M
-
0.00
1.43M
-
2023
27
1.49M
-
0.00
1.43M
-

Employees

2023

Employees

27 Descended-10 % *

Net Assets(GBP)

1.49M £Ascended42.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.43M £Ascended46.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael John Skerrett
Director
11/11/1997 - Present
15
Chatwin, Christopher
Director
10/11/1997 - 12/03/2015
4
Graeme, Dorothy May
Nominee Secretary
10/11/1997 - 10/11/1997
3072
Graeme, Lesley Joyce
Nominee Director
10/11/1997 - 10/11/1997
9767
Skerrett, Michael Martin
Director
13/10/2016 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIRMINGHAM GLASS SERVICES LIMITED

BIRMINGHAM GLASS SERVICES LIMITED is an(a) Active company incorporated on 11/11/1997 with the registered office located at 1 Lightning Way, Birmingham B31 3PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM GLASS SERVICES LIMITED?

toggle

BIRMINGHAM GLASS SERVICES LIMITED is currently Active. It was registered on 11/11/1997 .

Where is BIRMINGHAM GLASS SERVICES LIMITED located?

toggle

BIRMINGHAM GLASS SERVICES LIMITED is registered at 1 Lightning Way, Birmingham B31 3PH.

What does BIRMINGHAM GLASS SERVICES LIMITED do?

toggle

BIRMINGHAM GLASS SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BIRMINGHAM GLASS SERVICES LIMITED have?

toggle

BIRMINGHAM GLASS SERVICES LIMITED had 27 employees in 2023.

What is the latest filing for BIRMINGHAM GLASS SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Unaudited abridged accounts made up to 2025-04-30.