Birkdale Manufacturing Group Limited

DataGardener
birkdale manufacturing group limited
dissolved
Unknown

Birkdale Manufacturing Group Limited

07241206Private Limited With Share Capital

60 Grey Street, Newcastle Upon Tyne, NE16AH
Incorporated

04/05/2010

Company Age

15 years

Directors

2

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Birkdale Manufacturing Group Limited (07241206) is a private limited with share capital incorporated on 04/05/2010 (15 years old) and registered in newcastle upon tyne, NE16AH. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Birkdalewww.birkdale.co.ukemail: sales@birkdale.co.ukfor over 20 years birkdale have been manufacturing a range of roller shutters and garage doors. over this period we have been making changes to our products in order to remain at the forefront of british industry. we believe we are producing some ...

Private Limited With Share Capital
SIC: 25990
Unknown
Incorporated 04/05/2010
NE16AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

PSCs

2

CCJs

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:09-10-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:09-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-01-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-09-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:16-08-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-07-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:04-07-2023
Legacy
Category:Insolvency
Date:27-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2023
Capital Allotment Shares
Category:Capital
Date:16-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Capital Allotment Shares
Category:Capital
Date:03-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Capital Allotment Shares
Category:Capital
Date:25-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2012
Termination Director Company With Name
Category:Officers
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Termination Director Company With Name
Category:Officers
Date:28-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-10-2010
Termination Director Company With Name
Category:Officers
Date:27-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2010
Legacy
Category:Mortgage
Date:29-07-2010
Incorporation Company
Category:Incorporation
Date:04-05-2010

Import / Export

Imports
12 Months0
60 Months18
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date30/05/2023
Latest Accounts31/12/2022

Trading Addresses

60 Grey Street, Newcastle Upon Tyne, Ne1 6Ah, NE16AHRegistered
Unit 1, Dunlop Way, Queensway Industrial Estate, Scunthorpe, South Humberside, DN163RN

Related Companies

2

Contact

01724282171
birkdale.co.uk
60 Grey Street, Newcastle Upon Tyne, NE16AH