General information

Name:

Birchwood Interiors Limited

Office Address:

109/113 Mill Street SK11 6NN Macclesfield

Number: 04311481

Incorporation date: 2001-10-26

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 109/113 Mill Street, Macclesfield SK11 6NN Birchwood Interiors Ltd is a Private Limited Company with 04311481 registration number. It has been established 23 years ago. It has been already 23 years that Birchwood Interiors Ltd is no longer recognized under the business name Broadway Kitchens & Bedrooms (macclesfield). This enterprise's SIC and NACE codes are 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Birchwood Interiors Limited released its account information for the period that ended on 2022/06/30. The company's latest annual confirmation statement was released on 2023/10/01.

The limited company owes its accomplishments and unending development to two directors, namely Deborah S. and Sean S., who have been leading the company since 2022.

  • Previous company's names
  • Birchwood Interiors Ltd 2001-11-08
  • Broadway Kitchens & Bedrooms (macclesfield) Limited 2001-10-26

Financial data based on annual reports

Company staff

Deborah S.

Role: Director

Appointed: 02 October 2022

Latest update: 6 March 2024

Sean S.

Role: Director

Appointed: 17 November 2017

Latest update: 6 March 2024

People with significant control

The companies with significant control over this firm are as follows: Swayline Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stafford at Newport Road, ST16 1DA and was registered as a PSC under the reg no 05126736.

Swayline Limited
Address: Newport House Newport Road, Stafford, ST16 1DA, England
Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 05126736
Notified on 17 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan S.
Notified on 26 October 2016
Ceased on 17 November 2017
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 1 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 43290 : Other construction installation
22
Company Age

Similar companies nearby

Closest companies