About

Registered Number: 05242861
Date of Incorporation: 27/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, M25 9WS,

 

Birkenhead Assets Ltd was founded on 27 September 2004 with its registered office in Lancashire, it has a status of "Active". Birkenhead Assets Ltd has no directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 07 October 2019
PSC04 - N/A 09 August 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 30 June 2018
CH01 - Change of particulars for director 14 May 2018
PSC04 - N/A 11 May 2018
PSC09 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 12 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 14 October 2015
MR04 - N/A 27 July 2015
MR01 - N/A 21 July 2015
MR01 - N/A 14 July 2015
MR04 - N/A 09 July 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 20 December 2005
395 - Particulars of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 28 July 2005
CERTNM - Change of name certificate 05 January 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
CERTNM - Change of name certificate 19 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Outstanding

N/A

A registered charge 09 July 2015 Outstanding

N/A

Debenture (floating charge) 21 July 2005 Fully Satisfied

N/A

Legal charge 21 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.