BIRBEK FLOORS LIMITED

Register to unlock more data on OkredoRegister

BIRBEK FLOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03861467

Incorporation date

19/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GAINES ROBSON INSOLVENCY LIMITED, Carrwood Park Selby Road, Leeds, West Yorkshire LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon25/02/2023
Final Gazette dissolved following liquidation
dot icon25/11/2022
Return of final meeting in a members' voluntary winding up
dot icon28/02/2022
Registered office address changed from Unit 15 Armley Road Leeds West Yorkshire LS12 2DR to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2022-02-28
dot icon21/02/2022
Appointment of a voluntary liquidator
dot icon21/02/2022
Resolutions
dot icon21/02/2022
Declaration of solvency
dot icon11/02/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/02/2022
Previous accounting period extended from 2021-11-30 to 2022-01-31
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/10/2014
Secretary's details changed for Mrs Vanessa Cristabel Hudson on 2014-10-01
dot icon23/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr David John Hudson on 2014-10-01
dot icon23/10/2014
Director's details changed for Mrs Vanessa Cristabel Hudson on 2014-10-01
dot icon22/10/2014
Secretary's details changed for Mrs Vanessa Cristabel Hudson on 2014-10-01
dot icon22/10/2014
Director's details changed for Mr David John Hudson on 2014-10-01
dot icon22/10/2014
Director's details changed for Mrs Vanessa Cristabel Hudson on 2014-10-01
dot icon09/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mrs Vanessa Cristabel Hudson on 2009-10-01
dot icon13/11/2009
Director's details changed for David John Hudson on 2009-10-01
dot icon13/11/2009
Secretary's details changed for Vanessa Cristabel Hudson on 2009-10-01
dot icon24/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 30/09/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 19/10/07; full list of members
dot icon30/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon10/04/2007
Ad 03/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 19/10/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/11/2005
Return made up to 19/10/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/10/2004
Return made up to 19/10/04; full list of members
dot icon15/04/2004
Accounts for a small company made up to 2003-11-30
dot icon29/10/2003
Return made up to 19/10/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-11-30
dot icon16/10/2002
Return made up to 19/10/02; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-11-30
dot icon01/11/2001
Return made up to 19/10/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-11-30
dot icon09/03/2001
Certificate of change of name
dot icon07/12/2000
Return made up to 19/10/00; full list of members
dot icon02/11/2000
Accounting reference date extended from 31/10/00 to 30/11/00
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon04/11/1999
Memorandum and Articles of Association
dot icon29/10/1999
Certificate of change of name
dot icon26/10/1999
Registered office changed on 26/10/99 from: 788-790 finchley road london NW11 7TJ RG25 2PJ
dot icon19/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,038,680.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
19/10/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
1.95M
-
0.00
2.04M
-
2022
6
1.95M
-
0.00
2.04M
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

1.95M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
18/10/1999 - 21/10/1999
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/10/1999 - 21/10/1999
68517
Hudson, David John
Director
21/10/1999 - Present
3
Mrs Vanessa Cristabel Hudson
Director
21/10/1999 - Present
-
Hudson, Vanessa Cristabel
Secretary
21/10/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRBEK FLOORS LIMITED

BIRBEK FLOORS LIMITED is an(a) Liquidation company incorporated on 19/10/1999 with the registered office located at C/O GAINES ROBSON INSOLVENCY LIMITED, Carrwood Park Selby Road, Leeds, West Yorkshire LS15 4LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRBEK FLOORS LIMITED?

toggle

BIRBEK FLOORS LIMITED is currently Liquidation. It was registered on 19/10/1999 .

Where is BIRBEK FLOORS LIMITED located?

toggle

BIRBEK FLOORS LIMITED is registered at C/O GAINES ROBSON INSOLVENCY LIMITED, Carrwood Park Selby Road, Leeds, West Yorkshire LS15 4LG.

What does BIRBEK FLOORS LIMITED do?

toggle

BIRBEK FLOORS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BIRBEK FLOORS LIMITED have?

toggle

BIRBEK FLOORS LIMITED had 6 employees in 2022.

What is the latest filing for BIRBEK FLOORS LIMITED?

toggle

The latest filing was on 25/02/2023: Final Gazette dissolved following liquidation.