UKBizDB.co.uk

BIRSTALL DEMOLITION & PLANT SERVICES LIMITED

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

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.

Company Information

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:
  • 43110 - Demolition

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Moorgate Oxford Road, Gomersal, Cleckheaton, BD19 4HD

Secretary05 August 1997Active
8 Fusion Court, Aberford Road, Garforth, LS25 2GH

Director17 June 2015Active
Moorgate Oxford Road, Gomersal, Cleckheaton, BD19 4HD

Director05 August 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 July 1997Active
Moorgate, Oxford Road, Gomersal, Bradford, BD19 4HD

Director31 December 2001Active
Browside Farm, Medley Lane Northowram, Halifax, HX3 7SX

Director05 August 1997Active
21 Cornmill Avenue, Liversedge, WF15 7EB

Director26 July 1999Active
636 Bolton Road, Bradford, BD3 0ND

Director15 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2023-11-21Insolvency

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

Download
2022-12-12Insolvency

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

Download
2022-10-06Address

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

Download
2021-11-03Address

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

Download
2021-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Address

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

Download
2018-01-08Address

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

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.