Background WavePink WaveYellow Wave

WOOD & PICKETT MINI CENTRE LIMITED (07580898)

WOOD & PICKETT MINI CENTRE LIMITED (07580898) is an active UK company. incorporated on 28 March 2011. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 2 other business activities. WOOD & PICKETT MINI CENTRE LIMITED has been registered for 14 years.

Company Number
07580898
Status
active
Type
ltd
Incorporated
28 March 2011
Age
14 years
Address
Unit 14-15 Erdington Industrial Estate, Birmingham, B24 0RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
SIC Codes
45200, 45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD & PICKETT MINI CENTRE LIMITED

WOOD & PICKETT MINI CENTRE LIMITED is an active company incorporated on 28 March 2011 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 2 other business activities. WOOD & PICKETT MINI CENTRE LIMITED was registered 14 years ago.(SIC: 45200, 45310, 45320)

Status

active

Active since 14 years ago

Company No

07580898

LTD Company

Age

14 Years

Incorporated 28 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Unit 14-15 Erdington Industrial Estate Chester Road Birmingham, B24 0RD,

Previous Addresses

221 Hagley Road Hayley Green Halesowen B63 1ED England
From: 17 November 2016To: 25 June 2024
1 Old Station Approach Randalls Road Leatherhead Surrey KT22 7TE
From: 21 January 2015To: 17 November 2016
Capital House 1a Ewell by Pass Epsom Surrey KT17 2PZ
From: 28 March 2011To: 21 January 2015
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 21
Director Joined
May 21
Owner Exit
Feb 22
Director Left
Mar 22
Director Joined
Jul 22
Share Issue
Feb 24
Owner Exit
Feb 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 February 2024
RESOLUTIONSResolutions
Resolution
12 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 February 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Incorporation Company
28 March 2011
NEWINCIncorporation