UKBizDB.co.uk

BIRCHMOOR ACHIEVEMENTS LTD

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

This company is commonly known as Birchmoor Achievements Ltd. The company was founded 9 years ago and was given the registration number 09616000. The firm's registered office is in LONDON. You can find them at 9 Cumberland Road, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BIRCHMOOR ACHIEVEMENTS LTD
Company Number:09616000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:9 Cumberland Road, London, United Kingdom, W7 2ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director21 April 2022Active
126, Babington Road, London, United Kingdom, SW16 6AH

Director03 August 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 June 2015Active
9 Cumberland Road, London, United Kingdom, W7 2ED

Director06 July 2020Active
51, Southern Road, Eastbourne, United Kingdom, BN22 9LS

Director16 August 2016Active
9 Clarence Square, Clydebank, United Kingdom, G81 2DS

Director24 October 2018Active
23 Tower Road, Johnstone, Scotland, PA5 0AE

Director05 July 2017Active
54 Cross Close, Newquay, United Kingdom, TR7 3LB

Director11 November 2019Active
82 Pembroke Close, Mildenhall, Bury St. Edmunds, England, IP28 7NA

Director29 January 2018Active
58 Gardenside Crescent, Glasgow, Scotland, G32 8DU

Director14 May 2019Active
42, Bridge Street, Uttoxeter, United Kingdom, ST14 8AP

Director12 February 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:21 April 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zsolt Herczeg
Notified on:06 July 2020
Status:Active
Date of birth:December 1986
Nationality:Hungarian
Country of residence:United Kingdom
Address:9 Cumberland Road, London, United Kingdom, W7 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dylan Richardson
Notified on:11 November 2019
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:United Kingdom
Address:54 Cross Close, Newquay, United Kingdom, TR7 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Timoney
Notified on:14 May 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:Scotland
Address:58 Gardenside Crescent, Glasgow, Scotland, G32 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Kilichowski
Notified on:24 October 2018
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:United Kingdom
Address:9 Clarence Square, Clydebank, United Kingdom, G81 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Thomson
Notified on:29 January 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:82 Pembroke Close, Mildenhall, Bury St. Edmunds, England, IP28 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Thomas Muir
Notified on:05 July 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:Scotland
Address:23 Tower Road, Johnstone, Scotland, PA5 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:82 Pembroke Close, Mildenhall, Bury St. Edmunds, England, IP28 7NA
Nature of control:
  • Ownership of shares 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.