B60 (holdings) Limited

General information

Name:

B60 (holdings) Ltd

Office Address:

8th Floor Temple Point One Temple Row B2 5LG Birmingham

Number: 09524903

Incorporation date: 2015-04-02

Dissolution date: 2021-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as B60 (holdings) was created on Thu, 2nd Apr 2015 as a private limited company. The company registered office was located in Birmingham on 8th Floor Temple Point, One Temple Row. This place post code is B2 5LG. The company registration number for B60 (holdings) Limited was 09524903. B60 (holdings) Limited had been in business for 6 years until Mon, 13th Dec 2021.

Taking into consideration the following firm's executives data, there were nine directors including: Peter G., Mustafa Z. and Karl M..

Executives who controlled this firm include: Marie O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher W. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Karl M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 13 November 2018

Latest update: 12 March 2023

Mustafa Z.

Role: Director

Appointed: 13 November 2018

Latest update: 12 March 2023

Karl M.

Role: Director

Appointed: 01 August 2018

Latest update: 12 March 2023

Trevor O.

Role: Director

Appointed: 01 August 2018

Latest update: 12 March 2023

Christopher W.

Role: Director

Appointed: 02 April 2015

Latest update: 12 March 2023

People with significant control

Marie O.
Notified on 13 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karl M.
Notified on 13 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy M.
Notified on 6 April 2016
Ceased on 25 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hannah M.
Notified on 14 April 2016
Ceased on 25 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 27 November 2019
Confirmation statement last made up date 13 November 2018
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-02
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 8 December 2016
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 64209 : Activities of other holding companies n.e.c.
  • 62090 : Other information technology service activities
6
Company Age

Closest Companies - by postcode