Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
02528061 Limited
02528061 Limited is a liquidation company incorporated on 6 August 1990 with the registered office located in Birmingham, West Midlands. 02528061 Limited was registered 35 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 years ago
Company No
02528061
Private limited company
Age
35 years
Incorporated
6 August 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3368 days
Awaiting first confirmation statement
Dated
6 August 2016
Was due on
20 August 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
3388 days
For period
1 Nov
⟶
31 Oct 2014
(12 months)
Accounts type is
Small
Next accounts for period
31 October 2015
Was due on
31 July 2016
(9 years ago)
Learn more about 02528061 Limited
Contact
Update Details
Address
30 St Pauls Square
Birmingham
West Midlands
B3 1QZ
Same address for the past
8 years
Companies in B3 1QZ
Telephone
Unreported
Email
Available in Endole App
Website
Clsfab.co.uk
See All Contacts
People
Officers
4
Shareholders
8
Controllers (PSC)
-
Andrew John Shea
Director • Accountant • British • Lives in England • Born in Dec 1970
Mr Mark Andrew Rose
Director • British • Lives in UK • Born in Dec 1964
Harold Stephen Godfrey
Director • Production Director • British • Lives in UK • Born in Apr 1959
Harrison Beale & Owen Management Services Ltd
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aim Property Developers Limited
Andrew John Shea is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Oct 2014
For period
31 Oct
⟶
31 Oct 2014
Traded for
12 months
Cash in Bank
£144.56K
Decreased by £102.49K (-41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£413.08K
Decreased by £100.38K (-20%)
Total Liabilities
-£553.83K
Increased by £66.55K (+14%)
Net Assets
-£140.75K
Decreased by £166.93K (-638%)
Debt Ratio (%)
134%
Increased by 39.17% (+41%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 28 Feb 2020
Registered Address Changed
8 Years Ago on 15 Mar 2017
Registered Address Changed
10 Years Ago on 7 Sep 2015
Voluntary Liquidator Appointed
10 Years Ago on 3 Sep 2015
Small Accounts Submitted
10 Years Ago on 10 Jul 2015
Confirmation Submitted
11 Years Ago on 8 Aug 2014
Small Accounts Submitted
11 Years Ago on 28 Jan 2014
Confirmation Submitted
12 Years Ago on 6 Aug 2013
Robin Oconnell Resigned
12 Years Ago on 5 Jul 2013
Small Accounts Submitted
12 Years Ago on 18 Feb 2013
Get Alerts
Get Credit Report
Discover 02528061 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 23 Jul 2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 23 Jul 2021
Final Gazette dissolved following liquidation
Submitted on 28 Feb 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 28 Nov 2019
Liquidators' statement of receipts and payments to 18 August 2019
Submitted on 7 Oct 2019
Liquidators' statement of receipts and payments to 18 August 2018
Submitted on 2 Nov 2018
Liquidators' statement of receipts and payments to 18 August 2017
Submitted on 1 Nov 2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
Submitted on 15 Mar 2017
Liquidators' statement of receipts and payments to 18 August 2016
Submitted on 27 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 5 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs