About

Registered Number: 03796986
Date of Incorporation: 28/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 35 Stamford New Road, Altrincham, WA14 1EB,

 

Birkin Service Centre Ltd was registered on 28 June 1999 with its registered office in Altrincham. We don't currently know the number of employees at the business. The companies directors are listed as Jeeves, Martyn Victor, Jeeves, Susan, Evans, Anthony John, Evans, Heather Annette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEEVES, Martyn Victor 01 August 2014 - 1
JEEVES, Susan 01 August 2014 - 1
EVANS, Anthony John 28 June 1999 01 August 2014 1
EVANS, Heather Annette 28 June 1999 01 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 09 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 25 February 2019
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 26 February 2018
AD01 - Change of registered office address 21 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 28 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 10 February 2014
AD01 - Change of registered office address 10 February 2014
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 27 March 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 24 March 2006
395 - Particulars of a mortgage or charge 13 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 08 March 2004
363a - Annual Return 09 April 2003
AA - Annual Accounts 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
363s - Annual Return 17 October 2002
287 - Change in situation or address of Registered Office 23 August 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 13 July 2000
225 - Change of Accounting Reference Date 12 April 2000
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2014 Outstanding

N/A

Debenture 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.