BIRMINGHAM HOSIERY LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM HOSIERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715270

Incorporation date

15/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

65 Hamilton Avenue, Harborne, Birmingham, West Midlands B17 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1992)
dot icon08/07/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2025
Registered office address changed from , PO Box 4385, 02715270 - Companies House Default Address, Cardiff, CF14 8LH to 65 Hamilton Avenue Harborne Birmingham West Midlands B17 8AS on 2025-06-19
dot icon09/05/2025
Micro company accounts made up to 2024-05-31
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Registered office address changed to PO Box 4385, 02715270 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-21
dot icon23/07/2024
Previous accounting period extended from 2023-11-30 to 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon16/10/2023
Amended micro company accounts made up to 2021-11-30
dot icon30/09/2023
Micro company accounts made up to 2022-11-30
dot icon29/06/2023
Satisfaction of charge 2 in full
dot icon19/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon19/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon20/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-11-30
dot icon23/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon04/06/2021
Notification of Kashmir Kaur Gill as a person with significant control on 2017-05-15
dot icon04/06/2021
Notification of Kanwaljit Singh Gill as a person with significant control on 2017-05-15
dot icon03/06/2021
Withdrawal of a person with significant control statement on 2021-06-03
dot icon11/09/2020
Micro company accounts made up to 2019-11-30
dot icon09/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon07/11/2019
Micro company accounts made up to 2018-11-30
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon13/08/2019
Compulsory strike-off action has been discontinued
dot icon12/08/2019
Confirmation statement made on 2019-05-15 with updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon15/01/2019
Micro company accounts made up to 2017-11-30
dot icon11/12/2018
Compulsory strike-off action has been discontinued
dot icon14/11/2018
Compulsory strike-off action has been suspended
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2018
Confirmation statement made on 2018-05-15 with updates
dot icon21/06/2017
Current accounting period extended from 2017-05-31 to 2017-11-30
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/09/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon06/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2011
Compulsory strike-off action has been suspended
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon08/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 15/05/09; full list of members
dot icon04/06/2009
Return made up to 15/05/08; full list of members
dot icon08/05/2009
Compulsory strike-off action has been discontinued
dot icon06/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon19/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/07/2007
Return made up to 15/05/07; full list of members
dot icon24/07/2006
Amended accounts made up to 2005-05-31
dot icon05/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/05/2006
Return made up to 15/05/06; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2005
Return made up to 15/05/05; full list of members
dot icon06/08/2004
Return made up to 15/05/04; full list of members
dot icon09/03/2004
Registered office changed on 09/03/04 from:\65 hamilton avenue, harborne, birmingham, west midlands B17 8AS
dot icon07/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon29/05/2003
Return made up to 15/05/03; full list of members
dot icon22/04/2003
Partial exemption accounts made up to 2002-05-31
dot icon05/04/2003
Registered office changed on 05/04/03 from:\unit no 2 -3 rabone lane, smethwick, warley, west mids B66 3JX
dot icon24/08/2002
Particulars of mortgage/charge
dot icon03/07/2002
Return made up to 15/05/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-05-31
dot icon05/06/2001
Return made up to 15/05/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon27/06/2000
Return made up to 15/05/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-05-31
dot icon08/10/1999
Return made up to 15/05/99; full list of members
dot icon12/03/1999
Full accounts made up to 1998-05-31
dot icon08/06/1998
Return made up to 15/05/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon18/11/1997
Director resigned
dot icon18/11/1997
Director resigned
dot icon28/05/1997
Return made up to 15/05/97; no change of members
dot icon17/12/1996
Full accounts made up to 1996-05-31
dot icon22/06/1996
Return made up to 15/05/96; full list of members
dot icon05/01/1996
Full accounts made up to 1995-05-31
dot icon11/05/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-05-31
dot icon06/07/1994
Return made up to 15/05/94; no change of members
dot icon16/12/1993
Full accounts made up to 1993-05-31
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon28/09/1993
Return made up to 15/05/93; full list of members
dot icon10/09/1993
Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/1992
Particulars of mortgage/charge
dot icon10/06/1992
Accounting reference date notified as 31/05
dot icon20/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
15/05/1992 - 15/05/1992
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/05/1992 - 15/05/1992
38039
Mr Kanwaljit Singh Gill
Director
15/05/1992 - Present
-
Mrs Kashmir Kaur Gill
Director
08/11/1993 - Present
-
Gill, Kanwaljit Singh
Secretary
15/05/1992 - Present
-

Persons with Significant Control

2
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 HOSIERY LIMITED

BIRMINGHAM HOSIERY LIMITED is an(a) Active company incorporated on 15/05/1992 with the registered office located at 65 Hamilton Avenue, Harborne, Birmingham, West Midlands B17 8AS. There are currently 3 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 HOSIERY LIMITED?

toggle

BIRMINGHAM HOSIERY LIMITED is currently Active. It was registered on 15/05/1992 .

Where is BIRMINGHAM HOSIERY LIMITED located?

toggle

BIRMINGHAM HOSIERY LIMITED is registered at 65 Hamilton Avenue, Harborne, Birmingham, West Midlands B17 8AS.

What does BIRMINGHAM HOSIERY LIMITED do?

toggle

BIRMINGHAM HOSIERY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM HOSIERY LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-05-15 with no updates.