General information

Name:

Birchyule Limited

Office Address:

Charlotte House 19B Market Place Bingham NG13 8AP Nottingham

Number: 06951512

Incorporation date: 2009-07-03

Dissolution date: 2022-10-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06951512 fifteen years ago, Birchyule Ltd had been a private limited company until October 7, 2022 - the time it was officially closed. Its official registration address was Charlotte House 19B Market Place, Bingham Nottingham.

As mentioned in this particular firm's executives list, there were eight directors including: Vicki T., Andrew H. and Melvin H..

Executives who controlled the firm include: Michael C. had substantial control or influence over the company. Melvin H. had substantial control or influence over the company. Alan M. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Vicki T.

Role: Director

Appointed: 02 June 2014

Latest update: 16 August 2023

Andrew H.

Role: Director

Appointed: 02 June 2014

Latest update: 16 August 2023

Melvin H.

Role: Director

Appointed: 06 September 2010

Latest update: 16 August 2023

Michael C.

Role: Director

Appointed: 06 September 2010

Latest update: 16 August 2023

Alan M.

Role: Director

Appointed: 22 September 2009

Latest update: 16 August 2023

People with significant control

Michael C.
Notified on 4 July 2016
Nature of control:
substantial control or influence
Melvin H.
Notified on 4 July 2016
Nature of control:
substantial control or influence
Alan M.
Notified on 4 July 2016
Nature of control:
substantial control or influence
Ian C.
Notified on 4 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 18 July 2019
Confirmation statement last made up date 04 July 2018
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 16 April 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 24 February 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017

Company Vehicle Operator Data

Daleside House

Address

Park Road East , Calverton

City

Nottingham

Postal code

NG14 6LL

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
13
Company Age

Closest Companies - by postcode