This company is commonly known as James Birks (kiln Builder And Contractor) Company. The company was founded 49 years ago and was given the registration number 01185741. The firm's registered office is in STOKE ON TRENT. You can find them at 27 Sutherland Crescent, Blythe Bridge, Stoke On Trent, Staffordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | JAMES BIRKS (KILN BUILDER AND CONTRACTOR) COMPANY |
---|---|---|
Company Number | : | 01185741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Sutherland Crescent, Blythe Bridge, Stoke On Trent, Staffordshire, England, ST11 9JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Sutherland Crescent, Blythe Bridge, Stoke On Trent, England, ST11 9JT | Director | 16 June 2023 | Active |
19 Cobden Street, Longton, Stoke On Trent, ST3 4EL | Secretary | 07 October 1991 | Active |
37 Applewood Crescent, Meir, Stoke On Trent, ST3 6HQ | Secretary | - | Active |
19 Cobden Street, Longton, Stoke On Trent, ST3 4EL | Director | - | Active |
27, Sutherland Crescent, Blythe Bridge, Stoke On Trent, England, ST11 9JT | Director | 03 September 2013 | Active |
27 Sutherland Crescent, Blythe Bridge, Stoke On Trent, ST11 9JT | Director | 10 September 2003 | Active |
Mr Mark Lockett | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Shire Barn, Vearshay Farm, Lichfield, United Kingdom, WS13 8RG |
Nature of control | : |
|
Mr John Birks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Ramage Grove, Stoke On Trent, United Kingdom, ST3 4QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Address | Change registered office address company with date old address new address. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Officers | Termination secretary company with name termination date. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.