JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED: Filings

  • Overview

    Company NameJOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03482218
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Peter Schieser as a director

    3 pagesRP04AP01

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Confirmation statement made on Nov 20, 2024 with updates

    6 pagesCS01

    Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024

    1 pagesTM01

    Appointment of Mr Craig Flanagan as a director on Jul 24, 2024

    2 pagesAP01

    Statement of capital on Jun 21, 2024

    • Capital: GBP 591,506.00
    6 pagesSH02

    Statement of capital on Jun 21, 2024

    • Capital: GBP 591,515.243907
    6 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Full accounts made up to Sep 30, 2023

    20 pagesAA

    Confirmation statement made on Nov 20, 2023 with updates

    4 pagesCS01

    Appointment of Mr James Paul Earnshaw as a director on Aug 14, 2023

    2 pagesAP01

    Termination of appointment of Mark Ayre as a director on Aug 18, 2023

    1 pagesTM01

    Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

    1 pagesAD02

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    21 pagesAA

    Notification of Shepton Holdings Limited as a person with significant control on Dec 14, 2022

    2 pagesPSC02

    Full accounts made up to Sep 30, 2021

    18 pagesAA

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR

    1 pagesAD02

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Schieser on Nov 14, 2017

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0