UKBizDB.co.uk

BIRLEY VENTURES LIMITED

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

This company is commonly known as Birley Ventures Limited. The company was founded 31 years ago and was given the registration number 02767155. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 2811 - Manufacture metal structures & parts.

Company Information

Name:BIRLEY VENTURES LIMITED
Company Number:02767155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 1992
End of financial year:30 November 2009
Jurisdiction:England - Wales
Industry Codes:
  • 2811 - Manufacture metal structures & parts

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Childrens Farm Bungalow, Nortons Lane, St Michaels, Tenterden, TN30 6TB

Secretary18 July 2008Active
Childrens Farm, Bungalow, Nortons Lane, St. Michaels, Tenterden, TN30 6TB

Director24 November 1992Active
Childrens Farm Bungalow, Nortons Lane, St Michaels, Tenterden, TN30 6TB

Director10 July 2008Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary24 November 1992Active
10 Durnford Close, Canterbury, CT2 7RY

Secretary24 November 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director24 November 1992Active
Moonfolly, Steeds Lane Kingsnorth, Ashford, TN26 1NQ

Director24 November 1992Active
10 Durnford Close, Canterbury, CT2 7RY

Director24 November 1992Active

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
2021-04-27Gazette

Gazette dissolved liquidation.

Download
2021-01-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-11-29Address

Change registered office address company with date old address.

Download
2012-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-07-15Insolvency

Liquidation disclaimer notice.

Download
2011-01-13Insolvency

Legacy.

Download
2011-01-04Address

Change registered office address company with date old address.

Download
2010-12-09Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2010-12-09Resolution

Resolution.

Download
2010-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-08-18Accounts

Accounts with accounts type total exemption full.

Download
2009-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-30Officers

Change person director company with change date.

Download
2009-11-30Officers

Change person director company with change date.

Download
2009-10-08Mortgage

Legacy.

Download
2009-10-08Mortgage

Legacy.

Download
2009-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.