CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07280860

Incorporation date

10/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5, Business Centre, Digbeth, Birmingham B5 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2010)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Micro company accounts made up to 2023-06-29
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Compulsory strike-off action has been discontinued
dot icon22/08/2023
Micro company accounts made up to 2021-06-29
dot icon22/08/2023
Micro company accounts made up to 2022-06-29
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Termination of appointment of Umran Mirza as a director on 2021-12-24
dot icon06/01/2022
Cessation of Umran Mirza as a person with significant control on 2021-12-24
dot icon06/01/2022
Appointment of Mr Anwar Kazim as a director on 2021-12-24
dot icon29/07/2021
Total exemption full accounts made up to 2020-06-29
dot icon26/07/2021
Termination of appointment of Noreen Kazim as a director on 2021-07-12
dot icon24/07/2021
Compulsory strike-off action has been discontinued
dot icon23/07/2021
Cessation of Noreen Kazim as a person with significant control on 2021-07-10
dot icon23/07/2021
Confirmation statement made on 2021-02-16 with updates
dot icon23/07/2021
Registered office address changed from 1st Floor 5 Moat Lane Digbeth Birmingham B5 6BH to 5, Business Centre Digbeth Birmingham B5 6BH on 2021-07-23
dot icon23/07/2021
Notification of Umran Mirza as a person with significant control on 2021-07-10
dot icon23/07/2021
Appointment of Mr Umran Mirza as a director on 2021-07-10
dot icon29/06/2021
Current accounting period extended from 2021-06-29 to 2021-06-30
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2020
Total exemption full accounts made up to 2019-06-29
dot icon29/06/2020
Notification of Noreen Kazim as a person with significant control on 2020-06-29
dot icon29/06/2020
Withdrawal of a person with significant control statement on 2020-06-29
dot icon29/06/2020
Current accounting period shortened from 2019-06-30 to 2019-06-29
dot icon14/05/2020
Confirmation statement made on 2020-02-16 with updates
dot icon21/08/2019
Director's details changed for Ms Noreen Saleem on 2019-08-15
dot icon22/05/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/08/2018
Compulsory strike-off action has been discontinued
dot icon09/08/2018
Micro company accounts made up to 2017-06-30
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon16/02/2018
Termination of appointment of Tahir Saleem as a director on 2018-02-05
dot icon16/02/2018
Appointment of Ms Noreen Saleem as a director on 2018-02-05
dot icon07/10/2017
Compulsory strike-off action has been discontinued
dot icon04/10/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/09/2016
Confirmation statement made on 2016-07-08 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/12/2015
Compulsory strike-off action has been discontinued
dot icon03/12/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Termination of appointment of Junaid Khan as a director
dot icon03/02/2014
Registered office address changed from C/O Sterling Accountant and Tax Services 1551 Pershore Road Stirchley Birmingham B30 2JH England on 2014-02-03
dot icon30/10/2013
Registered office address changed from 1553 Pershore Road Stirchley Birmingham B30 2JH England on 2013-10-30
dot icon14/08/2013
Director's details changed for Mr Tahir Saleem on 2013-08-14
dot icon14/08/2013
Registered office address changed from 50 Torridon Croft Birmingham B13 8RG on 2013-08-14
dot icon09/08/2013
Registered office address changed from C/O Accounatncy & Tax Services 1400a 1400a Coventry Road Birmingham B25 8AE England on 2013-08-09
dot icon17/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2013
Registered office address changed from C/O M. Tufail & Co Accountants Sterling House 87 Alcester Road Moseley Birmingham West Midlands B13 8EB United Kingdom on 2013-07-11
dot icon08/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Appointment of Mr Junaid Khan as a director
dot icon21/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/02/2013
Termination of appointment of Comran Mirza as a director
dot icon27/12/2012
Termination of appointment of Comran Mirza as a director
dot icon21/12/2012
Appointment of Mr Tahir Saleem as a director
dot icon31/07/2012
Compulsory strike-off action has been discontinued
dot icon30/07/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon19/11/2011
Compulsory strike-off action has been discontinued
dot icon17/11/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon17/11/2011
Registered office address changed from C/O Tufail & Co ( Accountants) 87-89 Alcester Road Birmingham B13 8EB United Kingdom on 2011-11-17
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon13/09/2010
Registered office address changed from 57-59 Lower Parade Sutton Coldfield West Midlands B72 1XU United Kingdom on 2010-09-13
dot icon08/07/2010
Appointment of Mr Comran Mirza as a director
dot icon10/06/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon10/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
29/06/2023
dot iconNext confirmation date
16/02/2022
dot iconLast change occurred
29/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.06K
-
0.00
-
-
2022
-
14.29K
-
0.00
-
-
2023
-
51.79K
-
0.00
-
-
2023
-
51.79K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

51.79K £Ascended262.49 % *

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
Kazim, Anwar
Director
24/12/2021 - Present
2
Jacobs, Yomtov Eliezer
Director
10/06/2010 - 10/06/2010
19676
Mirza, Comran
Director
10/06/2010 - 27/12/2012
6
Saleem, Tahir
Director
21/12/2012 - 05/02/2018
-
Khan, Junaid
Director
01/07/2013 - 15/01/2014
-

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 CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED

CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED is an(a) Active company incorporated on 10/06/2010 with the registered office located at 5, Business Centre, Digbeth, Birmingham B5 6BH. 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 CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED?

toggle

CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED is currently Active. It was registered on 10/06/2010 .

Where is CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED located?

toggle

CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED is registered at 5, Business Centre, Digbeth, Birmingham B5 6BH.

What does CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED do?

toggle

CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORNSTONE SUPPLIES (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.