This company is commonly known as Birkin C.s. Holdings Limited. The company was founded 16 years ago and was given the registration number 06383635. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 5 Silver Court, Watchmead, Welwyn Garden City, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | BIRKIN C.S. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06383635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Magnet Point Estate, Grays, United Kingdom, RM20 4DR | Secretary | 08 April 2017 | Active |
11, Magnet Point Estate, Grays, United Kingdom, RM20 4DR | Director | 08 April 2016 | Active |
11, Magnet Point Estate, Grays, United Kingdom, RM20 4DR | Director | 17 January 2022 | Active |
22, Kinsbourne Close, Harpenden, AL5 3PB | Secretary | 27 September 2007 | Active |
70 Elsworthy Road, London, NW3 3BP | Director | 27 September 2007 | Active |
Mulberry House, Oxhey Drive South, Northwood, HA6 3ET | Director | 27 September 2007 | Active |
5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT | Director | 08 April 2016 | Active |
5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT | Director | 08 April 2016 | Active |
5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT | Director | 08 April 2016 | Active |
22, Kinsbourne Close, Harpenden, AL5 3PB | Director | 27 September 2007 | Active |
13 Dikelands Close, Upper Poppleton, York, YO26 6HY | Director | 27 September 2007 | Active |
5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT | Director | 08 April 2016 | Active |
Reditus Capital Limited | ||
Notified on | : | 17 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Magnet Road, Grays, England, RM20 4DR |
Nature of control | : |
|
Mr John Alan Hall | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Europa Park, London Road, Grays, England, RM20 4DB |
Nature of control | : |
|
Jca Capital Limited | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Magnet Point Estate, Grays, United Kingdom, RM20 4DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Officers | Change person secretary company with change date. | Download |
2022-02-16 | Officers | Change person secretary company with change date. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.