About

Registered Number: 06688572
Date of Incorporation: 03/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Birch House, Hen Lon Parcwr, Ruthin, Denbighshire, LL15 1NA

 

Established in 2008, Birch House Business Centre Ltd has its registered office in Denbighshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Birch House Business Centre Ltd. The business has 4 directors listed as Hcs Secretarial Limited, Hanover Directors Limited, Lightfoot, John Stephen, Turner, Gwilym Edgar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANOVER DIRECTORS LIMITED 03 September 2008 03 September 2008 1
LIGHTFOOT, John Stephen 04 September 2008 25 March 2009 1
TURNER, Gwilym Edgar 04 September 2008 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 03 September 2008 03 September 2008 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 12 May 2018
CS01 - N/A 05 May 2018
AA - Annual Accounts 25 May 2017
MR01 - N/A 23 May 2017
MR01 - N/A 23 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 31 May 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 October 2013
AA01 - Change of accounting reference date 24 June 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 22 June 2011
TM02 - Termination of appointment of secretary 21 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Outstanding

N/A

A registered charge 12 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.