About

Registered Number: 03946564
Date of Incorporation: 13/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit C7 Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UD,

 

Birkemp Ltd was founded on 13 March 2000 and are based in Pontypridd, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bird, Brian Neal, Hales, Anthony, Kemp, Paul Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Brian Neal 23 March 2000 - 1
HALES, Anthony 29 March 2004 15 September 2015 1
KEMP, Paul Andrew 23 March 2000 17 December 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 21 January 2020
AA01 - Change of accounting reference date 31 December 2019
RESOLUTIONS - N/A 04 October 2019
SH08 - Notice of name or other designation of class of shares 03 October 2019
SH01 - Return of Allotment of shares 10 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 20 September 2018
PSC07 - N/A 20 September 2018
SH06 - Notice of cancellation of shares 07 September 2018
SH03 - Return of purchase of own shares 23 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 09 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
363s - Annual Return 06 April 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 02 April 2001
CERTNM - Change of name certificate 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.