BIRMINGHAM SEALS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM SEALS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615681

Incorporation date

14/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 31 Regal Drive, Walsall Enterprise Park, Wednesbury Road, Walsall WS2 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1998)
dot icon24/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon21/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon28/01/2021
Change of details for Mrs Claire Brown as a person with significant control on 2021-01-27
dot icon28/01/2021
Secretary's details changed for Mrs Claire Brown on 2021-01-27
dot icon28/01/2021
Director's details changed for Mrs Claire Brown on 2021-01-27
dot icon28/01/2021
Change of details for Mr Antony Maurice Brown as a person with significant control on 2021-01-27
dot icon28/01/2021
Director's details changed for Mr Antony Maurice Brown on 2021-01-27
dot icon14/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/06/2019
Satisfaction of charge 036156810004 in full
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon14/08/2018
Notification of Stuant Limited as a person with significant control on 2018-08-01
dot icon14/08/2018
Change of details for Mrs Claire Brown as a person with significant control on 2018-08-01
dot icon14/08/2018
Change of details for Mr Antony Maurice Brown as a person with significant control on 2018-08-01
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/08/2017
Change of details for Mrs Claire Brown as a person with significant control on 2017-01-30
dot icon14/08/2017
Change of details for Mr Antony Maurice Brown as a person with significant control on 2017-01-30
dot icon14/08/2017
Change of details for Mrs Claire Brown as a person with significant control on 2016-08-01
dot icon14/08/2017
Change of details for Mr Antony Maurice Brown as a person with significant control on 2016-08-01
dot icon01/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Director's details changed for Mr Antony Maurice Brown on 2017-01-30
dot icon31/01/2017
Secretary's details changed for Mrs Claire Brown on 2017-01-30
dot icon31/01/2017
Director's details changed for Mrs Claire Brown on 2017-01-30
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon26/04/2016
Appointment of Mrs Claire Brown as a secretary on 2015-08-03
dot icon01/02/2016
Termination of appointment of Derek Ralph Mace as a director on 2016-01-31
dot icon21/08/2015
Termination of appointment of Stuart Eric James Whitehouse as a secretary on 2015-08-03
dot icon21/08/2015
Termination of appointment of Stuart Eric James Whitehouse as a director on 2015-08-03
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/08/2015
Registration of charge 036156810004, created on 2015-08-03
dot icon03/08/2015
Registration of charge 036156810003, created on 2015-07-29
dot icon12/12/2014
Registration of charge 036156810002, created on 2014-12-01
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/07/2014
Director's details changed for Derek Ralph Mace on 2014-07-01
dot icon28/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/05/2013
Appointment of Mrs Claire Brown as a director
dot icon15/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/08/2010
Director's details changed for Stuart Eric James Whitehouse on 2010-08-14
dot icon16/08/2010
Director's details changed for Antony Maurice Brown on 2010-08-14
dot icon16/08/2010
Director's details changed for Derek Ralph Mace on 2010-08-14
dot icon11/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/11/2009
Termination of appointment of Frederick Whitehouse as a director
dot icon26/08/2009
Return made up to 14/08/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/09/2008
Return made up to 14/08/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/08/2007
Secretary's particulars changed;director's particulars changed
dot icon14/08/2007
Secretary's particulars changed;director's particulars changed
dot icon14/08/2007
Return made up to 14/08/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/08/2006
Return made up to 14/08/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/04/2006
Registered office changed on 21/04/06 from: lawford close vauxhall road nechells birmingham B7 4HJ
dot icon24/08/2005
Return made up to 14/08/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/08/2004
Return made up to 14/08/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2004-01-31
dot icon16/10/2003
Return made up to 14/08/03; full list of members
dot icon17/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon11/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon20/08/2002
Return made up to 14/08/02; full list of members
dot icon15/05/2002
New director appointed
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Director resigned
dot icon07/01/2002
£ ic 5000/3750 30/11/01 £ sr 1250@1=1250
dot icon02/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon14/09/2001
Return made up to 14/08/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-01-31
dot icon27/09/2000
Ad 12/09/00--------- £ si 4998@1=4998 £ ic 2/5000
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
£ nc 100/5000 12/09/00
dot icon11/09/2000
Return made up to 14/08/00; full list of members
dot icon10/09/1999
Return made up to 14/08/99; full list of members
dot icon08/07/1999
New director appointed
dot icon17/06/1999
Accounting reference date extended from 31/08/99 to 31/01/00
dot icon12/11/1998
Particulars of mortgage/charge
dot icon15/10/1998
Certificate of change of name
dot icon08/10/1998
New director appointed
dot icon01/10/1998
New secretary appointed;new director appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Registered office changed on 01/10/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Secretary resigned
dot icon14/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.22M
-
0.00
149.10K
-
2022
15
1.25M
-
0.00
381.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Claire
Director
03/05/2013 - Present
4
EXPRESS SECRETARIES LIMITED
Nominee Secretary
14/08/1998 - 14/08/1998
283
Ward, Stephen Paul
Director
14/08/1998 - 30/11/2001
3
Whitehouse, Stuart Eric James
Director
14/08/1998 - 03/08/2015
16
Brown, Antony Maurice
Director
06/05/2002 - Present
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIRMINGHAM SEALS COMPANY LIMITED

BIRMINGHAM SEALS COMPANY LIMITED is an(a) Active company incorporated on 14/08/1998 with the registered office located at Unit 31 Regal Drive, Walsall Enterprise Park, Wednesbury Road, Walsall WS2 9HQ. 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 SEALS COMPANY LIMITED?

toggle

BIRMINGHAM SEALS COMPANY LIMITED is currently Active. It was registered on 14/08/1998 .

Where is BIRMINGHAM SEALS COMPANY LIMITED located?

toggle

BIRMINGHAM SEALS COMPANY LIMITED is registered at Unit 31 Regal Drive, Walsall Enterprise Park, Wednesbury Road, Walsall WS2 9HQ.

What does BIRMINGHAM SEALS COMPANY LIMITED do?

toggle

BIRMINGHAM SEALS COMPANY LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM SEALS COMPANY LIMITED?

toggle

The latest filing was on 24/08/2025: Total exemption full accounts made up to 2025-01-31.