UKBizDB.co.uk

BIERKELLER ASSETS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bierkeller Assets Ltd. The company was founded 5 years ago and was given the registration number 11758328. The firm's registered office is in LEEDS. You can find them at 4 Brewery Place, , Leeds, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BIERKELLER ASSETS LTD
Company Number:11758328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Brewery Place, Leeds, United Kingdom, LS10 1NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Park Place, Leeds, England, LS1 2RU

Director01 December 2023Active
4, Brewery Place, Leeds, United Kingdom, LS10 1NE

Director15 January 2020Active
4, Brewery Place, Leeds, United Kingdom, LS10 1NE

Director31 March 2020Active
4, Brewery Place, Leeds, United Kingdom, LS10 1NE

Director09 January 2019Active
Princes Exchange, Princes Square, C/O Huddle Capital, Leeds, England, LS1 4HY

Director19 August 2019Active
10, Park Place, Leeds, England, LS1 2RU

Director01 July 2020Active

People with Significant Control

Mr Matthew David Norton Haycox
Notified on:01 December 2023
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:10, Park Place, Leeds, England, LS1 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Robert Thick
Notified on:01 January 2021
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:10, Park Place, Leeds, England, LS1 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Graphco (002) Limited
Notified on:01 February 2020
Status:Active
Country of residence:United Kingdom
Address:4, Brewery Place, Leeds, United Kingdom, LS10 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Robert King
Notified on:09 January 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:4, Brewery Place, Leeds, United Kingdom, LS10 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-09-08Address

Change registered office address company with date old address new address.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-05-11Gazette

Gazette filings brought up to date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-03-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.