UKBizDB.co.uk

BIRCHWOOD INTERIORS LTD

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

This company is commonly known as Birchwood Interiors Ltd. The company was founded 22 years ago and was given the registration number 04311481. The firm's registered office is in MACCLESFIELD. You can find them at 109/113 Mill Street, , Macclesfield, Cheshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BIRCHWOOD INTERIORS LTD
Company Number:04311481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:109/113 Mill Street, Macclesfield, Cheshire, SK11 6NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109/113, Mill Street, Macclesfield, SK11 6NN

Director02 October 2022Active
109/113, Mill Street, Macclesfield, SK11 6NN

Director17 November 2017Active
109/113, Mill Street, Macclesfield, England, SK11 6NN

Secretary11 November 2008Active
2 Haydock Close, Cheadle, ST10 1UE

Secretary26 October 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 October 2001Active
109/113, Mill Street, Macclesfield, England, SK11 6NN

Director26 October 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 October 2001Active

People with Significant Control

Swayline Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:Newport House, Newport Road, Stafford, England, ST16 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Simpson
Notified on:26 October 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:109/113, Mill Street, Macclesfield, SK11 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Change account reference date company previous shortened.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Accounts

Change account reference date company current shortened.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Officers

Termination secretary company with name termination date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.