UKBizDB.co.uk

BIRCH PLANT HIRE LIMITED

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

This company is commonly known as Birch Plant Hire Limited. The company was founded 32 years ago and was given the registration number 02682964. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BIRCH PLANT HIRE LIMITED
Company Number:02682964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary02 August 1992Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director14 February 1992Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director14 December 2021Active
95 Redgrave Gardens, Luton, LU3 3QN

Secretary11 February 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary31 January 1992Active
The Elms Gibbons Brook, Sellindge, Ashford, TN25 6HH

Director14 February 1992Active
29 Upper George Street, Luton, LU1 1RD

Director11 February 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director31 January 1992Active

People with Significant Control

Mr Michael David Birch
Notified on:14 December 2021
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Freda Morris Birch
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Birch
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Change person secretary company with change date.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.