UKBizDB.co.uk

BIRKIN C.S. HOLDINGS LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Magnet Point Estate, Grays, United Kingdom, RM20 4DR

Secretary08 April 2017Active
11, Magnet Point Estate, Grays, United Kingdom, RM20 4DR

Director08 April 2016Active
11, Magnet Point Estate, Grays, United Kingdom, RM20 4DR

Director17 January 2022Active
22, Kinsbourne Close, Harpenden, AL5 3PB

Secretary27 September 2007Active
70 Elsworthy Road, London, NW3 3BP

Director27 September 2007Active
Mulberry House, Oxhey Drive South, Northwood, HA6 3ET

Director27 September 2007Active
5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director08 April 2016Active
5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director08 April 2016Active
5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director08 April 2016Active
22, Kinsbourne Close, Harpenden, AL5 3PB

Director27 September 2007Active
13 Dikelands Close, Upper Poppleton, York, YO26 6HY

Director27 September 2007Active
5 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director08 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-03-11Address

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

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person secretary company with change date.

Download
2022-02-16Officers

Change person secretary company with change date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-11Address

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

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.