This company is commonly known as Birstall Demolition & Plant Services Limited. The company was founded 26 years ago and was given the registration number 03396258. The firm's registered office is in BATLEY. You can find them at Unit 5 Carr Mills Business Centre, 919 Bradford Road, Batley, . This company's SIC code is 43110 - Demolition.
Name | : | BIRSTALL DEMOLITION & PLANT SERVICES LIMITED |
---|---|---|
Company Number | : | 03396258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1997 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Carr Mills Business Centre, 919 Bradford Road, Batley, England, WF17 9JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorgate Oxford Road, Gomersal, Cleckheaton, BD19 4HD | Secretary | 05 August 1997 | Active |
8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Director | 17 June 2015 | Active |
Moorgate Oxford Road, Gomersal, Cleckheaton, BD19 4HD | Director | 05 August 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 July 1997 | Active |
Moorgate, Oxford Road, Gomersal, Bradford, BD19 4HD | Director | 31 December 2001 | Active |
Browside Farm, Medley Lane Northowram, Halifax, HX3 7SX | Director | 05 August 1997 | Active |
21 Cornmill Avenue, Liversedge, WF15 7EB | Director | 26 July 1999 | Active |
636 Bolton Road, Bradford, BD3 0ND | Director | 15 June 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 July 1997 | Active |
Mrs Virginia Walker | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | 8 Fusion Court, Aberford Road, Garforth, LS25 2GH |
Nature of control | : |
|
Mr Colin Walker | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | 8 Fusion Court, Aberford Road, Garforth, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-26 | Resolution | Resolution. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.