UKBizDB.co.uk

BIRKENHEAD MARKET LIMITED

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

This company is commonly known as Birkenhead Market Limited. The company was founded 22 years ago and was given the registration number 04403580. The firm's registered office is in BIRKENHEAD. You can find them at 238-240 Conway Street, , Birkenhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIRKENHEAD MARKET LIMITED
Company Number:04403580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 March 2002
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:238-240 Conway Street, Birkenhead, England, CH41 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bakers Yard, Uxbridge, UB8 1JZ

Director19 January 2012Active
Beech House, 33 Stanley Avenue, Higher Bebington, CH63 5QE

Secretary14 February 2003Active
7 Spencer Avenue, Moreton, Wirral, CH46 9PL

Secretary30 September 2006Active
Sirama Little Boundes Close, London Road Southborough, Tunbridge Wells, TN4 0RS

Secretary17 October 2006Active
Sirama Little Boundes Close, London Road Southborough, Tunbridge Wells, TN4 0RS

Secretary26 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 2002Active
47 Upland Road, Upton, CH49 6LW

Director31 July 2003Active
Ever Green, 5 Chestnut Close, Greasby, Wirral, CW49 3QA

Director12 August 2010Active
Evergreen, 5 Chestnut Close, Greasby, CH49 3QA

Director31 July 2003Active
Beech House, 33 Stanley Avenue, Higher Bebbington, CH63 5QE

Director26 March 2002Active
Beech House, 33 Stanley Avenue, Higher Bebbington, England, CH63 5QE

Director09 May 2011Active
24, South Drive, Upton, Wirral, England, CH49 6LA

Director01 April 2008Active
7 Spencer Avenue, Moreton, Wirral, CH46 9PL

Director20 September 2007Active
10, Moreton Road, Upton, Wirral, CH49 6LL

Director08 August 2010Active
167 Brookdale Avenue South, Greasby, CH49 1SR

Director31 July 2003Active
Sirama Little Boundes Close, London Road Southborough, Tunbridge Wells, TN4 0RS

Director02 August 2003Active
85 Grange Road West, Birkenhead, CH43 4XB

Director17 October 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 March 2002Active

People with Significant Control

Mr Lawrence Denis Embra
Notified on:29 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Market Office, Claughton Road, Birkenhead, United Kingdom, CH41 2YH
Nature of control:
  • Significant influence or control
Mr Lawrence Denis Embra
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:2, Bakers Yard, Uxbridge, UB8 1JZ
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved compulsory.

Download
2020-12-04Address

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

Download
2020-11-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Address

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

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Address

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

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Address

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

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.