Earlybird Salvage Limited

General information

Name:

Earlybird Salvage Ltd

Office Address:

Keats Folly 46 Keats Avenue Littleover DE23 4ED Derby

Number: 04738444

Incorporation date: 2003-04-17

Dissolution date: 2021-10-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the year of the beginning of Earlybird Salvage Limited, the company which was located at Keats Folly 46 Keats Avenue, Littleover in Derby. It was started on 2003-04-17. The registration number was 04738444 and its zip code was DE23 4ED. This company had been present on the British market for eighteen years up until 2021-10-26. Registered as Axisview Solutions, the firm used the name until 2003, the year it got changed to Earlybird Salvage Limited.

This specific limited company was directed by a single managing director: John A., who was designated to this position in 2003.

Patricia L. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Earlybird Salvage Limited 2003-06-06
  • Axisview Solutions Limited 2003-04-17

Financial data based on annual reports

Company staff

John A.

Role: Director

Appointed: 17 April 2003

Latest update: 25 March 2023

John A.

Role: Secretary

Appointed: 17 April 2003

Latest update: 25 March 2023

People with significant control

Patricia L.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 01 May 2022
Confirmation statement last made up date 17 April 2021
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 January 2015
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 August 2015
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 6 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Change of registered address from 50 Osmaston Road Derby DE1 2HU on 15th January 2021 to Keats Folly 46 Keats Avenue Littleover Derby DE23 4ED (AD01)
filed on: 15th, January 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

HQ address,
2014

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

HQ address,
2015

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

HQ address,
2016

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

Accountant/Auditor,
2013 - 2014

Name:

Mabe Allen Llp

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 38310 : Dismantling of wrecks
18
Company Age

Closest Companies - by postcode