Shopping Behaviour Xplained Limited

General information

Name:

Shopping Behaviour Xplained Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04714611

Incorporation date: 2003-03-28

Dissolution date: 2023-04-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Birmingham under the following Company Registration No.: 04714611. It was set up in the year 2003. The headquarters of the firm was situated at 79 Caroline Street . The area code for this place is B3 1UP. This firm was formally closed in 2023, meaning it had been active for 20 years. The company's name switch from Phillip Adcock & Associates to Shopping Behaviour Xplained Limited occurred on 2003-05-29.

As suggested by this firm's executives data, there were two directors: Kay A. and Phillip A..

Executives who had control over the firm were as follows: Phillip A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kay A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Shopping Behaviour Xplained Limited 2003-05-29
  • Phillip Adcock & Associates Limited 2003-03-28

Financial data based on annual reports

Company staff

Kay A.

Role: Director

Appointed: 09 May 2006

Latest update: 11 September 2023

Phillip A.

Role: Director

Appointed: 28 March 2003

Latest update: 11 September 2023

Kay A.

Role: Secretary

Appointed: 28 March 2003

Latest update: 11 September 2023

People with significant control

Phillip A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kay A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 07 May 2021
Confirmation statement last made up date 26 March 2020
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 2020/07/22. New Address: 79 Caroline Street Birmingham B3 1UP. Previous address: Bearshay House Brookhay Lane Lichfield Staffordshire WS13 8RJ England (AD01)
filed on: 22nd, July 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode