UKBizDB.co.uk

JAMES BIRKS (KILN BUILDER AND CONTRACTOR) COMPANY

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27, Sutherland Crescent, Blythe Bridge, Stoke On Trent, England, ST11 9JT

Director16 June 2023Active
19 Cobden Street, Longton, Stoke On Trent, ST3 4EL

Secretary07 October 1991Active
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

Director03 September 2013Active
27 Sutherland Crescent, Blythe Bridge, Stoke On Trent, ST11 9JT

Director10 September 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Address

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

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Officers

Termination secretary company with name termination date.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.