This company is commonly known as Birchforest Limited. The company was founded 36 years ago and was given the registration number 02180346. The firm's registered office is in LICHFIELD. You can find them at Cathedral House, 5 Beacon Street, Lichfield, Staffs. This company's SIC code is 41100 - Development of building projects.
Name | : | BIRCHFOREST LIMITED |
---|---|---|
Company Number | : | 02180346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cathedral House, 5 Beacon Street, Lichfield, Staffs, England, WS13 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA | Secretary | - | Active |
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA | Director | 14 June 2018 | Active |
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA | Director | - | Active |
49 Craneberry Road, Birmingham, B37 5AS | Director | - | Active |
Birchforest Holdings Ltd | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA |
Nature of control | : |
|
Mr Paul Samuel Wassell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Address | : | The Maltings, 2 Anderson Road, Birmingham, B66 4AR |
Nature of control | : |
|
Mr Peter Woodhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | The Maltings, 2 Anderson Road, Birmingham, B66 4AR |
Nature of control | : |
|
Mrs Jane Francine Yvonne Louise Woodhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | The Maltings, 2 Anderson Road, Birmingham, B66 4AR |
Nature of control | : |
|
Mrs Carol Irene Wassell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | The Maltings, 2 Anderson Road, Birmingham, B66 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person secretary company with change date. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.