This company is commonly known as Birnbeck (st Georges Hill) Limited. The company was founded 7 years ago and was given the registration number 10348539. The firm's registered office is in SLOUGH. You can find them at Coleridge House, 5-7a Park St, Slough, Berkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BIRNBECK (ST GEORGES HILL) LIMITED |
---|---|---|
Company Number | : | 10348539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2016 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coleridge House, 5-7a Park St, Slough, Berkshire, SL1 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coleridge House, 5-7a Park St, Slough, SL1 1PE | Director | 16 October 2016 | Active |
Coleridge House, 5-7a Park St, Slough, SL1 1PE | Director | 07 October 2016 | Active |
Coleridge House, 5-7a Park St, Slough, SL1 1PE | Director | 14 May 2020 | Active |
Coleridge House, 5-7a Park St, Slough, SL1 1PE | Director | 26 August 2016 | Active |
Mr Jawad Khan | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Coleridge House, 5-7a Park St, Slough, SL1 1PE |
Nature of control | : |
|
Mr Jawad Khan | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Anyards Road, Cobham, United Kingdom, KT11 2LA |
Nature of control | : |
|
Mr Nasir Bashir | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Coleridge House, 5-7a Park St, Slough, SL1 1PE |
Nature of control | : |
|
Mr James Frederick Scott | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Anyards Road, Cobham, United Kingdom, KT11 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Gazette | Gazette filings brought up to date. | Download |
2020-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-11 | Gazette | Gazette notice compulsory. | Download |
2019-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-12 | Gazette | Gazette notice compulsory. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.