Warning: file_put_contents(c/e300f0335443790a4531efd723e45617.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Birkenhead Market Services Limited, CH41 2YH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIRKENHEAD MARKET SERVICES LIMITED

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

This company is commonly known as Birkenhead Market Services Limited. The company was founded 21 years ago and was given the registration number 04546252. The firm's registered office is in WIRRAL. You can find them at Claughton Road, Birkenhead, Wirral, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIRKENHEAD MARKET SERVICES LIMITED
Company Number:04546252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 September 2002
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Claughton Road, Birkenhead, Wirral, CH41 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Claughton Road, Birkenhead, Wirral, CH41 2YH

Director19 January 2012Active
C/O Brabners Chaffe Street, 1 Dale Street, Liverpool, L2 2PP

Secretary26 September 2002Active
Beech House, 33 Stanley Avenue, Higher Bebington, CH63 5QE

Secretary06 June 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
C/O Brabners Chaffe Street, 1 Dale Street, Liverpool, L2 2PP

Director26 September 2002Active
47 Upland Road, Upton, CH49 6LW

Director31 July 2003Active
Ever Green, 5 Chestnut Grove, Greasley, Wirral, CH49 3QA

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

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

Director06 June 2003Active
Claughton Road, Birkenhead, Wirral, CH41 2YH

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

People with Significant Control

Mr Lawrence Denis Embra
Notified on:02 October 2017
Status:Active
Date of birth:June 1956
Nationality:British
Address:Claughton Road, Wirral, 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:Claughton Road, Wirral, CH41 2YH
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 (6 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
2020-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-02Accounts

Accounts with accounts type total exemption small.

Download
2012-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-01Officers

Termination director company with name.

Download
2012-11-01Officers

Termination director company with name.

Download
2012-10-17Officers

Termination director company with name.

Download
2012-10-17Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.