Honduras Wharf (Birmingham) Limited

DataGardener
live
Micro

Honduras Wharf (birmingham) Limited

09008337Private Limited With Share Capital

St Pauls House, 23 St Pauls Square, Birmingham, B31RB
Incorporated

23/04/2014

Company Age

12 years

Directors

3

Employees

2

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Honduras Wharf (birmingham) Limited (09008337) is a private limited with share capital incorporated on 23/04/2014 (12 years old) and registered in birmingham, B31RB. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 23/04/2014
B31RB
2 employees

Financial Overview

Total Assets

£3.3K

Liabilities

£4.17M

Net Assets

£-4.17M

Cash

£127

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-09-2024
Legacy
Category:Accounts
Date:06-09-2024
Legacy
Category:Other
Date:06-09-2024
Legacy
Category:Other
Date:06-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-09-2023
Legacy
Category:Accounts
Date:05-09-2023
Legacy
Category:Other
Date:05-09-2023
Legacy
Category:Other
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2014
Incorporation Company
Category:Incorporation
Date:23-04-2014

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/08/2026
Filing Date26/11/2025
Latest Accounts30/11/2024

Trading Addresses

St. Pauls House, 24 St. Pauls Square, Birmingham, West Midlands, B31RBRegistered

Contact

01212725729
St Pauls House, 23 St Pauls Square, Birmingham, B31RB