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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Secretary | 02 August 1992 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 14 February 1992 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 14 December 2021 | Active |
95 Redgrave Gardens, Luton, LU3 3QN | Secretary | 11 February 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 31 January 1992 | Active |
The Elms Gibbons Brook, Sellindge, Ashford, TN25 6HH | Director | 14 February 1992 | Active |
29 Upper George Street, Luton, LU1 1RD | Director | 11 February 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 31 January 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Change person secretary company with change date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-30 | Officers | Change person secretary company with change date. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.