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
02877158 Public Limited Company
02877158 Public Limited Company is an active company incorporated on 1 December 1993 with the registered office located in Birmingham, West Midlands. 02877158 Public Limited Company was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02877158
Public limited company
Age
31 years
Incorporated
1 December 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3245 days
Awaiting first confirmation statement
Dated
1 December 2016
Was due on
15 December 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
8496 days
Awaiting first accounts
For period ending
31 December 2001
Due by
31 July 2002
(23 years remaining)
Learn more about 02877158 Public Limited Company
Contact
Update Details
Address
KPMG LLP
One Snowhill
Snow Hill Queensway
Birmingham
B4 6GH
Same address for the past
15 years
Companies in B4 6GH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
-
Richard Philip Payne
Director • Secretary • Accountant • British • Born in Oct 1952
Mr John Allan Gray
Director • Farmer • British • Lives in England • Born in Nov 1943
Steven John Jowett
Director • British • Born in Feb 1952
Mr James Henry Gosling
Director • British • Born in Sep 1939
David Haylock
Director • Farmer • British • Lives in UK • Born in Oct 1945
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
A B H (1994) Limited
Richard Philip Payne, Leslie Philip Goldsmith, and 3 more are mutual people.
Liquidation
See All Mutual Companies
Financials
02877158 Public Limited Company has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Restoration Court Order
8 Years Ago on 21 Aug 2017
Compulsory Dissolution
13 Years Ago on 14 Feb 2012
Compulsory Gazette Notice
14 Years Ago on 1 Nov 2011
Robert Rogerson Resigned
14 Years Ago on 9 Sep 2011
Registered Address Changed
15 Years Ago on 22 Dec 2009
Winding Up Completed
29 Years Ago on 24 Sep 1996
Dissolution Deferred
29 Years Ago on 24 Sep 1996
Winding Up Completed
29 Years Ago on 24 Sep 1996
Dissolution Deferred
29 Years Ago on 24 Sep 1996
Court Order to Wind Up
30 Years Ago on 14 Dec 1994
Get Alerts
Get Credit Report
Discover 02877158 Public Limited Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 21 Aug 2017
Certificate of change of name
Submitted on 21 Aug 2017
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Feb 2012
First Gazette notice for compulsory strike-off
Submitted on 1 Nov 2011
Termination of appointment of Robert Rogerson as a director
Submitted on 9 Sep 2011
Receiver's abstract of receipts and payments to 24 February 2011
Submitted on 10 Mar 2011
Notice of ceasing to act as receiver or manager
Submitted on 10 Mar 2011
Receiver's abstract of receipts and payments to 5 June 2010
Submitted on 21 Jul 2010
Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 22 December 2009
Submitted on 22 Dec 2009
Receiver's abstract of receipts and payments to 5 June 2009
Submitted on 15 Jun 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs