Birches Printers Limited(the)

General information

Name:

Birches Printers Ltd(the)

Office Address:

Spectrum House Leamore Lane WS2 7DQ Walsall

Number: 02070303

Incorporation date: 1986-11-04

Dissolution date: 2023-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02070303 38 years ago, Birches Printers Limited(the) had been a private limited company until 19th September 2023 - the date it was dissolved. The company's official mailing address was Spectrum House, Leamore Lane Walsall.

Our information detailing this company's personnel indicates that the last two directors were: John M. and Andrew H. who were appointed on 12th January 2007.

The companies that controlled this firm were as follows: Spectrum Digital Imaging Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Walsall at Leamore Lane, WS2 7DQ, West Midlands and was registered as a PSC under the registration number 04105723.

Financial data based on annual report

Company staff

John M.

Role: Director

Appointed: 12 January 2007

Latest update: 23 October 2023

Andrew H.

Role: Secretary

Appointed: 12 January 2007

Latest update: 23 October 2023

Andrew H.

Role: Director

Appointed: 12 January 2007

Latest update: 23 October 2023

People with significant control

Spectrum Digital Imaging Limited
Address: Spectrum House Leamore Lane, Walsall, West Midlands, WS2 7DQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04105723
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 May 2023
Confirmation statement last made up date 17 April 2022
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 April 2013
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 15 September 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 August 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 April 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 March 2017
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st December 2021 (AA)
filed on: 19th, July 2022
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
36
Company Age

Similar companies nearby

Closest companies