UKBizDB.co.uk

BIRCHILLS TELECOM LIMITED

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

This company is commonly known as Birchills Telecom Limited. The company was founded 16 years ago and was given the registration number 06602617. The firm's registered office is in BRISTOL. You can find them at Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BIRCHILLS TELECOM LIMITED
Company Number:06602617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX

Director01 November 2018Active
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX

Director01 October 2019Active
126, Longwood Road, Aldridge, Walsall, WS9 0TD

Secretary27 May 2008Active
Faraday Wharf, Holt Street, Birmingham Science Park, Birmingham, England, B7 4BB

Secretary01 March 2009Active
16, Holly Lane, Marston Green, Birmingham, United Kingdom, B37 7AE

Director02 March 2009Active
Simwood House, Cube M4 Business Park, Old Gloucester Road, Bristol, England, BS16 1FX

Director01 October 2019Active
Faraday Wharf, Holt Street, Birmingham Science Park, Birmingham, England, B7 4BB

Director27 May 2008Active

People with Significant Control

Simwood Group Plc
Notified on:08 November 2019
Status:Active
Country of residence:England
Address:Simwood House, Cube M4 Business Park, Bristol, England, BS16 1FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sipcentric Limited
Notified on:01 November 2018
Status:Active
Country of residence:England
Address:Faraday Wharf, Holt Street, Birmingham, England, B7 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Hills Steadfast Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:126 Longwood Road, Aldridge, Walsall, United Kingdom, WS9 0TD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type small.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Accounts

Change account reference date company current shortened.

Download
2019-10-10Address

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

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.