Liquidation
Company Information for BIRSTALL 140 LIMITED
C/O PKF GM 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BIRSTALL 140 LIMITED | |
Legal Registered Office | |
C/O PKF GM 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD | |
Company Number | 10086909 | |
---|---|---|
Company ID Number | 10086909 | |
Date formed | 2016-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | ||
Return next due | 26/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-08 11:44:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT REAH |
||
JALIL NICHOLAS KAMARUDDIN |
||
AHMAD FADZIL MOHAMAD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XL JOINERY LIMITED | Director | 1999-08-27 | CURRENT | 1999-08-27 | Active | |
WEATHERALL PRODUCTS LIMITED | Director | 1999-07-06 | CURRENT | 1999-07-06 | Active - Proposal to Strike off | |
GPE LEISURE LIMITED | Director | 1997-03-14 | CURRENT | 1997-03-14 | Active - Proposal to Strike off | |
WORLD WOODS LIMITED | Director | 1997-01-28 | CURRENT | 1991-05-29 | Active - Proposal to Strike off | |
GPEUK LIMITED | Director | 1995-04-06 | CURRENT | 1979-07-06 | Active | |
PRESTIGE DOORS LIMITED | Director | 1994-12-14 | CURRENT | 1946-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-11-07 | ||
Voluntary liquidation. Resignation of liquidator | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100869090001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100869090002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100869090003 | ||
Previous accounting period extended from 31/12/22 TO 31/03/23 | ||
Termination of appointment of Luke Hodgson on 2023-08-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 100869090003 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AP03 | Appointment of Luke Hodgson as company secretary on 2019-03-01 | |
TM02 | Termination of appointment of Robert Reah on 2019-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/18 FROM Xl Joinery Building Bradford Road Batley West Yorkshire WF17 8NE United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100869090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100869090001 | |
AP03 | Appointment of Mr Robert Reah as company secretary on 2016-04-06 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRSTALL 140 LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BIRSTALL 140 LIMITED are:
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. |