BIRMINGHAM PLATING COMPANY LTD.

Register to unlock more data on OkredoRegister

BIRMINGHAM PLATING COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02701529

Incorporation date

30/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

142-152 Lewisham Road, Smethwick, Warley, West Midlands B66 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon15/04/2025
Cessation of Avtar Singh Gakhal as a person with significant control on 2025-04-07
dot icon15/04/2025
Notification of Birmingham Plating Holdings Limited as a person with significant control on 2025-04-07
dot icon26/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/01/2025
Satisfaction of charge 1 in full
dot icon28/01/2025
Satisfaction of charge 027015290003 in full
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon29/09/2020
Registration of charge 027015290003, created on 2020-09-24
dot icon02/07/2020
Satisfaction of charge 2 in full
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/05/2019
Confirmation statement made on 2019-03-20 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon28/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/04/2017
Second filing of the annual return made up to 2016-03-20
dot icon10/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon01/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Memorandum and Articles of Association
dot icon13/09/2011
Statement of company's objects
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon13/09/2011
Resolutions
dot icon13/09/2011
Change of share class name or designation
dot icon13/09/2011
Resolutions
dot icon22/04/2011
Termination of appointment of Terence Kelly as a secretary
dot icon21/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon08/03/2011
Partial exemption accounts made up to 2010-09-30
dot icon07/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/04/2009
Return made up to 20/03/09; full list of members
dot icon30/06/2008
Accounts for a small company made up to 2007-09-30
dot icon12/06/2008
Return made up to 20/03/08; full list of members
dot icon19/05/2008
Secretary appointed terence kelly
dot icon08/01/2008
Secretary resigned;director resigned
dot icon08/01/2008
Resolutions
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon31/05/2007
Return made up to 20/03/07; full list of members
dot icon22/03/2006
Return made up to 20/03/06; full list of members
dot icon24/02/2006
Accounts for a small company made up to 2005-09-30
dot icon17/06/2005
Accounts for a small company made up to 2004-09-30
dot icon15/03/2005
Return made up to 20/03/05; full list of members
dot icon15/04/2004
Accounts for a small company made up to 2003-09-30
dot icon29/03/2004
Return made up to 20/03/04; full list of members
dot icon15/05/2003
Accounts for a small company made up to 2002-09-30
dot icon28/03/2003
Return made up to 20/03/03; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon03/04/2001
Return made up to 30/03/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-09-30
dot icon13/07/2000
Accounts for a small company made up to 1999-09-30
dot icon26/04/2000
Return made up to 30/03/00; full list of members
dot icon09/06/1999
Accounts for a small company made up to 1998-09-30
dot icon09/04/1999
Return made up to 30/03/99; full list of members
dot icon27/05/1998
Return made up to 30/03/98; full list of members
dot icon21/04/1998
Accounts for a small company made up to 1997-09-30
dot icon04/08/1997
Accounts for a small company made up to 1996-09-30
dot icon30/07/1997
New director appointed
dot icon23/06/1997
Return made up to 30/03/97; no change of members
dot icon31/05/1997
Auditor's resignation
dot icon02/12/1996
Full accounts made up to 1995-09-30
dot icon02/12/1996
Registered office changed on 02/12/96 from: 83 rabone lane smethwick warley west midlands B66 3JQ
dot icon02/12/1996
Return made up to 30/03/96; no change of members
dot icon29/02/1996
Full accounts made up to 1994-09-30
dot icon12/02/1996
Particulars of mortgage/charge
dot icon13/10/1995
Return made up to 30/03/95; full list of members
dot icon13/10/1995
Return made up to 30/03/94; no change of members
dot icon13/10/1995
Location of debenture register address changed
dot icon24/01/1995
Particulars of mortgage/charge
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 icon14/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon14/02/1994
Resolutions
dot icon28/01/1994
Accounting reference date extended from 31/03 to 30/09
dot icon28/01/1994
Return made up to 30/03/93; full list of members
dot icon10/01/1994
Compulsory strike-off action has been discontinued
dot icon16/12/1993
New director appointed
dot icon16/11/1993
First Gazette notice for compulsory strike-off
dot icon29/10/1993
Registered office changed on 29/10/93 from: c o s j duggal 1 avenue rd off oxhill rd handsworth birmingham B21 8ED
dot icon12/01/1993
Director resigned
dot icon23/09/1992
Registered office changed on 23/09/92 from: c o sj duggal 1 avenue rd off oxhill rd handsworth birmingham B21 8ED
dot icon23/09/1992
Secretary resigned
dot icon30/03/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

45
2022
change arrow icon+24.33 % *

* during past year

Cash in Bank

£1,925,810.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
3.31M
-
0.00
1.55M
-
2022
45
3.85M
-
0.00
1.93M
-
2022
45
3.85M
-
0.00
1.93M
-

Employees

2022

Employees

45 Ascended0 % *

Net Assets(GBP)

3.85M £Ascended16.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.93M £Ascended24.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
30/03/1992 - 30/03/1992
2792
Gakhal, Avtar Singh
Director
01/10/1993 - Present
15
Gakhal, Amkar Singh
Director
01/07/1997 - 15/11/2007
2
Cohen, Violet
Nominee Director
30/03/1992 - 30/03/1993
463
Kelly, Terence
Secretary
01/02/2008 - 19/03/2011
-

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

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 PLATING COMPANY LTD.

BIRMINGHAM PLATING COMPANY LTD. is an(a) Active company incorporated on 30/03/1992 with the registered office located at 142-152 Lewisham Road, Smethwick, Warley, West Midlands B66 2ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM PLATING COMPANY LTD.?

toggle

BIRMINGHAM PLATING COMPANY LTD. is currently Active. It was registered on 30/03/1992 .

Where is BIRMINGHAM PLATING COMPANY LTD. located?

toggle

BIRMINGHAM PLATING COMPANY LTD. is registered at 142-152 Lewisham Road, Smethwick, Warley, West Midlands B66 2ER.

What does BIRMINGHAM PLATING COMPANY LTD. do?

toggle

BIRMINGHAM PLATING COMPANY LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BIRMINGHAM PLATING COMPANY LTD. have?

toggle

BIRMINGHAM PLATING COMPANY LTD. had 45 employees in 2022.

What is the latest filing for BIRMINGHAM PLATING COMPANY LTD.?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with no updates.