BIRMINGHAM TRANSFORMERS LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM TRANSFORMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03038182

Incorporation date

27/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham, West Midlands B47 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1995)
dot icon23/03/2026
Notice of extension of period of Administration
dot icon18/11/2025
Administrator's progress report
dot icon29/07/2025
Notice of deemed approval of proposals
dot icon12/06/2025
Statement of administrator's proposal
dot icon02/05/2025
Registered office address changed from Unit 6 Weston Works Weston Lane Tyseley Birmingham West Midlands B11 3RP England to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham West Midlands B47 6AJ on 2025-05-02
dot icon30/04/2025
Appointment of an administrator
dot icon29/08/2024
Registration of charge 030381820003, created on 2024-08-16
dot icon30/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/09/2022
Termination of appointment of John Philip Linnell as a director on 2022-08-31
dot icon09/09/2022
Termination of appointment of David Phillip Goulding as a secretary on 2022-08-31
dot icon09/09/2022
Appointment of Mr Lexen Adey as a director on 2022-08-31
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon04/04/2022
Registration of charge 030381820002, created on 2022-04-04
dot icon10/03/2022
Appointment of Mr David Phillip Goulding as a secretary on 2022-03-08
dot icon09/03/2022
Termination of appointment of Robert Paul Hackley as a director on 2022-03-04
dot icon09/03/2022
Cessation of Sheila Corrine Hackley as a person with significant control on 2022-03-04
dot icon09/03/2022
Termination of appointment of Sheila Corrinne Hackley as a secretary on 2022-03-04
dot icon09/03/2022
Notification of Birmtrans Holdings Limited as a person with significant control on 2022-03-04
dot icon09/03/2022
Cessation of Robert Paul Hackley as a person with significant control on 2022-03-04
dot icon09/03/2022
Appointment of Mr John Philip Linnell as a director on 2022-03-04
dot icon21/10/2021
Satisfaction of charge 1 in full
dot icon29/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon27/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon27/01/2017
Secretary's details changed for Sheila Corrinne Hackley on 2017-01-26
dot icon26/01/2017
Director's details changed for Robert Paul Hackley on 2017-01-26
dot icon26/01/2017
Director's details changed for Robert Paul Hackley on 2017-01-26
dot icon16/11/2016
Registered office address changed from Linham West Alvington Kingsbridge Devon TQ7 3PT to Unit 6 Weston Works Weston Lane Tyseley Birmingham West Midlands B11 3RP on 2016-11-16
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/04/2010
Director's details changed for Robert Paul Hackley on 2010-03-27
dot icon18/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/04/2009
Return made up to 27/03/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/04/2008
Return made up to 27/03/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/04/2007
Return made up to 27/03/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Secretary's particulars changed
dot icon14/12/2006
Registered office changed on 14/12/06 from: weston farm west alvington kingsbridge devon TQ7 3JD
dot icon01/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/04/2006
Return made up to 27/03/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/04/2005
Return made up to 27/03/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon01/04/2004
Return made up to 27/03/04; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/04/2003
Return made up to 27/03/03; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon24/05/2002
Registered office changed on 24/05/02 from: unit 6 weston works weston lane tyseley birmingham B11 3RP
dot icon04/04/2002
Return made up to 27/03/02; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon03/04/2001
Return made up to 27/03/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon25/05/2000
Return made up to 17/04/00; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1998-11-30
dot icon25/06/1999
Return made up to 27/03/99; full list of members
dot icon22/12/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon02/10/1998
Particulars of mortgage/charge
dot icon28/04/1998
Accounts for a small company made up to 1997-11-30
dot icon28/04/1998
Return made up to 27/03/98; no change of members
dot icon18/04/1997
Return made up to 27/03/97; no change of members
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon08/04/1997
Accounts for a small company made up to 1996-11-30
dot icon21/04/1996
Accounts for a small company made up to 1995-11-30
dot icon03/04/1996
Return made up to 27/03/96; full list of members
dot icon16/10/1995
Accounting reference date notified as 30/11
dot icon10/04/1995
Registered office changed on 10/04/95 from: 7 brunswick square bristol BS2 8PE
dot icon10/04/1995
New secretary appointed;director resigned
dot icon10/04/1995
Secretary resigned;new director appointed
dot icon27/03/1995
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
30/11/2023
dot iconNext confirmation date
27/03/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
200.55K
-
0.00
101.65K
-
2022
11
182.34K
-
0.00
22.24K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOURSE SECURITIES LIMITED
Nominee Director
27/03/1995 - 27/03/1995
679
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
27/03/1995 - 27/03/1995
3976
Hackley, Sheila Corrinne
Secretary
27/03/1995 - 04/03/2022
1
Lovatt, Philip John
Director
01/04/1997 - 18/09/1998
-
Wall, Peter Roland
Director
01/04/1997 - 18/12/1998
-

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM TRANSFORMERS LIMITED

BIRMINGHAM TRANSFORMERS LIMITED is an(a) In Administration company incorporated on 27/03/1995 with the registered office located at Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham, West Midlands B47 6AJ. There is currently 1 active director 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 TRANSFORMERS LIMITED?

toggle

BIRMINGHAM TRANSFORMERS LIMITED is currently In Administration. It was registered on 27/03/1995 .

Where is BIRMINGHAM TRANSFORMERS LIMITED located?

toggle

BIRMINGHAM TRANSFORMERS LIMITED is registered at Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham, West Midlands B47 6AJ.

What does BIRMINGHAM TRANSFORMERS LIMITED do?

toggle

BIRMINGHAM TRANSFORMERS LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM TRANSFORMERS LIMITED?

toggle

The latest filing was on 23/03/2026: Notice of extension of period of Administration.