Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED
Company Information for

JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
03482218
Private Limited Company
Active

Company Overview

About Johnson Controls Metal Components Birmingham Ltd
JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED was founded on 1997-12-11 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Johnson Controls Metal Components Birmingham Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED
 
Legal Registered Office
9/10 THE BRIARS, WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
Other companies in PO7
 
Previous Names
LANDER CARLISLE HOLDINGS LIMITED04/05/2007
Filing Information
Company Number 03482218
Company ID Number 03482218
Date formed 1997-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:12:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2016-07-31
PETER SCHIESER
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-PHILIPPE DE WAELE
Director 2016-07-31 2017-11-14
BRIAN JOHN STIEF
Director 2014-11-30 2017-01-20
JEFFREY BELL
Director 2010-09-15 2016-07-31
BRIAN JAMES CADWALLADER
Director 2014-10-01 2016-07-31
GARY WYN EDWARDS
Director 2013-03-04 2016-07-31
DETLEF WALTER JUERSS
Director 2007-04-30 2016-07-31
ROBERT BRUCE MCDONALD
Director 2013-03-04 2014-11-30
JEROME DENNIS OKARMA
Director 2013-03-04 2014-10-01
HARALD PETER CWIERTNIA
Company Secretary 2010-05-20 2012-06-04
HARALD PETER CWIERTNIA
Director 2010-05-20 2012-06-04
GUY THOMAS TRISTAN DULLAGE
Director 2010-09-15 2011-12-20
JOSEF JULIUS MARIA VERCAMMEN
Company Secretary 2007-04-30 2010-05-20
JOSEF JULIUS MARIA VERCAMMEN
Director 2007-04-30 2010-05-20
NICHOLAS DEREK HOUGHTON
Company Secretary 2004-07-19 2007-04-30
STEPHEN JOHN BAILEY
Director 1998-03-19 2007-04-30
NICHOLAS DEREK HOUGHTON
Director 1998-03-16 2007-04-30
KEVIN LEVOY EARLY
Director 1998-03-19 2005-10-28
BRUCE A FASSETT
Director 2001-05-07 2005-10-28
DEREK HOUGHTON
Company Secretary 1998-03-16 2004-07-19
DEREK HOUGHTON
Director 1998-03-16 2004-07-19
SCOTT KINGSLEY
Director 2000-05-22 2004-06-30
ALLEN JOSEPH HOFMANN
Director 1998-03-19 2001-04-30
SCOTT CHRISTOPHER SELBACH
Director 1998-10-22 2000-05-22
KEM WAYNE SCOTT
Director 1998-03-19 1998-10-22
VICTORIA SQUARE SECRETARIES LIMITED
Nominated Secretary 1997-12-11 1998-03-16
VICTORIA SQUARE DIRECTORS LIMITED
Nominated Director 1997-12-11 1998-03-16
VICTORIA SQUARE SECRETARIES LIMITED
Nominated Director 1997-12-11 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25FULL ACCOUNTS MADE UP TO 30/09/23
2023-12-01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2023-08-25APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-08-25DIRECTOR APPOINTED MR JAMES PAUL EARNSHAW
2023-08-23Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2022-12-27CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-12-21Notification of Shepton Holdings Limited as a person with significant control on 2022-12-14
2022-12-21PSC02Notification of Shepton Holdings Limited as a person with significant control on 2022-12-14
2022-07-19AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-30AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2022-01-26Director's details changed for Mr Peter Schieser on 2017-11-14
2022-01-26CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-26CH01Director's details changed for Mr Peter Schieser on 2017-11-14
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-26AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-03-22AD02Register inspection address changed from C/O Palmers 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-01-04PSC07CESSATION OF JOHNSON CONTROLS BE OPERATIONS MEXICO S. DE R.L. DE C.V. AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04PSC02Notification of Johnson Controls International Plc as a person with significant control on 2017-09-26
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-20PSC07CESSATION OF JOHNSON CONTROLS INVESTMENTS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20PSC02Notification of Johnson Controls Be Operations Mexico S. De R.L. De C.V. as a person with significant control on 2017-09-26
2017-11-15AP01DIRECTOR APPOINTED MR PETER SCHIESER
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE DE WAELE
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN STIEF
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 2 the Briars Waterberry Drive Waterlooville Hants PO7 7YH
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 93030581
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-08-05AP01DIRECTOR APPOINTED DIRECTOR MARK AYRE
2016-08-05AP01DIRECTOR APPOINTED DIRECTOR JEAN-PHILIPPE DE WAELE
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DETLEF JUERSS
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARDS
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELL
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLADER
2016-04-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 93030581
2016-01-08AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WYN EDWARDS / 01/10/2015
2015-09-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-30RES01ADOPT ARTICLES 15/09/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 93030581
2015-01-09AR0111/12/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DETLEF WALTER JUERSS / 01/12/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WYN EDWARDS / 01/12/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN STIEF / 01/12/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BELL / 01/12/2014
2014-12-10AP01DIRECTOR APPOINTED BRIAN JOHN STIEF
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JEROME OKARMA
2014-10-27AP01DIRECTOR APPOINTED BRIAN CADWALLADER
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 93030581
2014-01-07AR0111/12/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-28AP01DIRECTOR APPOINTED ROBERT BRUCE MCDONALD
2013-05-28AP01DIRECTOR APPOINTED JEROME DENNIS OKARMA
2013-05-07AP01DIRECTOR APPOINTED GARY WYN EDWARDS
2012-12-12AR0111/12/12 FULL LIST
2012-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HARALD CWIERTNIA
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY HARALD CWIERTNIA
2012-05-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY DULLAGE
2011-12-15AR0111/12/11 FULL LIST
2011-12-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2011-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-12-14AD02SAIL ADDRESS CHANGED FROM: C/O PALMERS ASCENSION CHAMBERS FLEMING ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6HH UNITED KINGDOM
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DETLEF WALTER JUSS / 13/12/2011
2011-04-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0111/12/10 FULL LIST
2011-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2011-02-10AD02SAIL ADDRESS CREATED
2010-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-13RES01ADOPT MEM AND ARTS 26/09/2010
2010-10-13SH0126/09/10 STATEMENT OF CAPITAL GBP 93030581
2010-09-25AP01DIRECTOR APPOINTED MR JEFFREY BELL
2010-09-25AP01DIRECTOR APPOINTED MR GUY THOMAS TRISTAN DULLAGE
2010-07-12AP03SECRETARY APPOINTED HARALD PETER CWIERTNIA
2010-07-12AP01DIRECTOR APPOINTED HARALD PETER CWIERTNIA
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY JOSEF VERCAMMEN
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF VERCAMMEN
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 10 HEDERA ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9EY
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-24AR0111/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEF JULIUS MARIA VERCAMMEN / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DETLEF WALTER JUSS / 12/01/2010
2009-08-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2009-01-20363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-04-02363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: WOODGATE BUSINESS PARK CLAPGATE LANE BIRMINGHAM WEST MIDLANDS B32 3ED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-05-04CERTNMCOMPANY NAME CHANGED LANDER CARLISLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/05/07
2007-01-16363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-07-06363(288)DIRECTOR RESIGNED
2006-07-06363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-08169£ IC 733012/591506 28/10/05 £ SR 141502@1=141502 £ SR 4000000@.000001= 4
2005-11-18RES13RE-CONTRACT 28/10/05
2005-11-18MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED
Trademarks
We have not found any records of JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.