CENTRAL (BIRMINGHAM) SPRINGS LTD

Register to unlock more data on OkredoRegister

CENTRAL (BIRMINGHAM) SPRINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04256582

Incorporation date

20/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Portland Road, Edgbaston, Birmingham B16 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/04/2026
Termination of appointment of Antonia Pilley as a secretary on 2026-04-02
dot icon05/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon03/02/2026
Director's details changed for Mr Stuart Pilley on 2026-01-27
dot icon03/02/2026
Director's details changed for Mr Stuart Pilley on 2026-01-27
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon06/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon19/10/2022
Registration of charge 042565820001, created on 2022-10-13
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/08/2021
Registered office address changed from 552-554 Bristol Road Selly Oak Birmingham B29 6BD to 13 Portland Road Edgbaston Birmingham B16 9HN on 2021-08-17
dot icon22/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/11/2014
Appointment of Mr Stuart Pilley as a director on 2014-01-01
dot icon12/08/2014
Secretary's details changed for Antonia Pilley on 2014-07-19
dot icon12/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon12/08/2014
Director's details changed for Antonia Pilley on 2014-07-19
dot icon03/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon09/09/2010
Director's details changed for Christine Janet Misani on 2010-07-20
dot icon09/09/2010
Director's details changed for John Brian Misani on 2010-07-20
dot icon09/09/2010
Director's details changed for Antonia Pilley on 2010-07-20
dot icon30/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Return made up to 20/07/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/09/2008
Return made up to 20/07/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/08/2007
Return made up to 20/07/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/09/2006
Return made up to 20/07/06; full list of members
dot icon10/08/2006
Ad 01/07/06--------- £ si 1@1=1 £ ic 3/4
dot icon10/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 20/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/12/2004
Secretary's particulars changed;director's particulars changed
dot icon03/08/2004
Return made up to 20/07/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Ad 31/07/03--------- £ si 2@1=2 £ ic 1/3
dot icon29/07/2003
Return made up to 20/07/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon15/08/2002
Return made up to 20/07/02; full list of members
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New secretary appointed
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
Director resigned
dot icon20/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

12
2023
change arrow icon-86.35 % *

* during past year

Cash in Bank

£5,313.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
290.26K
-
0.00
20.91K
-
2022
14
282.74K
-
0.00
38.91K
-
2023
12
165.36K
-
0.00
5.31K
-
2023
12
165.36K
-
0.00
5.31K
-

Employees

2023

Employees

12 Descended-14 % *

Net Assets(GBP)

165.36K £Descended-41.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.31K £Descended-86.35 % *

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
Pilley, Stuart
Director
01/01/2014 - Present
8
Pilley, Antonia
Director
31/07/2003 - Present
2
Misani, John Brian
Director
24/07/2001 - Present
-
Misani, Christine Janet
Director
31/07/2003 - Present
-
Pilley, Antonia
Secretary
24/07/2001 - 02/04/2026
-

Persons with Significant Control

4
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 CENTRAL (BIRMINGHAM) SPRINGS LTD

CENTRAL (BIRMINGHAM) SPRINGS LTD is an(a) Active company incorporated on 20/07/2001 with the registered office located at 13 Portland Road, Edgbaston, Birmingham B16 9HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL (BIRMINGHAM) SPRINGS LTD?

toggle

CENTRAL (BIRMINGHAM) SPRINGS LTD is currently Active. It was registered on 20/07/2001 .

Where is CENTRAL (BIRMINGHAM) SPRINGS LTD located?

toggle

CENTRAL (BIRMINGHAM) SPRINGS LTD is registered at 13 Portland Road, Edgbaston, Birmingham B16 9HN.

What does CENTRAL (BIRMINGHAM) SPRINGS LTD do?

toggle

CENTRAL (BIRMINGHAM) SPRINGS LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CENTRAL (BIRMINGHAM) SPRINGS LTD have?

toggle

CENTRAL (BIRMINGHAM) SPRINGS LTD had 12 employees in 2023.

What is the latest filing for CENTRAL (BIRMINGHAM) SPRINGS LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.