UKBizDB.co.uk

STIRCHLEY BURGER COMPANY LIMITED

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

This company is commonly known as Stirchley Burger Company Limited. The company was founded 21 years ago and was given the registration number 04721222. The firm's registered office is in WEST MIDLANDS. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:STIRCHLEY BURGER COMPANY LIMITED
Company Number:04721222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, James Scott Road, Halesowen, United Kingdom, B63 2QT

Secretary02 April 2003Active
Unit 1, James Scott Road, Halesowen, United Kingdom, B63 2QT

Director02 April 2003Active
Unit 1, James Scott Road, Halesowen, United Kingdom, B63 2QT

Director02 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 April 2003Active
Walton Heights 75 Dark Lane, Romsley, Halesowen, B62 0PJ

Director02 April 2003Active
Footbridge Cottage, Tasley, Bridgnorth, WV16 4RQ

Director02 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 April 2003Active

People with Significant Control

Stirchley Burger Property Holdings Limited
Notified on:29 July 2021
Status:Active
Country of residence:England
Address:Unit 1, James Scott Road, Halesowen, England, B63 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Aaron Austin
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Swinford House, Albion Street, West Midlands, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Antony Bishop
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Swinford House, Albion Street, West Midlands, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Accounts

Change account reference date company previous shortened.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.