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.
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 | : |
|
Registered Address | : | 4 Brewery Place, Leeds, United Kingdom, LS10 1NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Park Place, Leeds, England, LS1 2RU | Director | 01 December 2023 | Active |
4, Brewery Place, Leeds, United Kingdom, LS10 1NE | Director | 15 January 2020 | Active |
4, Brewery Place, Leeds, United Kingdom, LS10 1NE | Director | 31 March 2020 | Active |
4, Brewery Place, Leeds, United Kingdom, LS10 1NE | Director | 09 January 2019 | Active |
Princes Exchange, Princes Square, C/O Huddle Capital, Leeds, England, LS1 4HY | Director | 19 August 2019 | Active |
10, Park Place, Leeds, England, LS1 2RU | Director | 01 July 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Gazette | Gazette filings brought up to date. | Download |
2022-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Gazette | Gazette filings brought up to date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.