BIRCH LANE GARAGE LIMITED

Register to unlock more data on OkredoRegister

BIRCH LANE GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04266768

Incorporation date

08/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birch Lane Garage, Textile Street, Gorton, Manchester M12 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2001)
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-29
dot icon14/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon13/05/2025
Registration of charge 042667680004, created on 2025-05-07
dot icon08/05/2025
Registration of charge 042667680003, created on 2025-05-07
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-29
dot icon16/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon01/11/2023
Satisfaction of charge 1 in full
dot icon01/11/2023
Satisfaction of charge 2 in full
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-29
dot icon16/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-29
dot icon09/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-01-29
dot icon26/10/2021
Previous accounting period shortened from 2021-01-30 to 2021-01-29
dot icon14/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-30
dot icon13/01/2021
Director's details changed for Mr Robert Griffin on 2021-01-13
dot icon13/01/2021
Change of details for Mr Robert Griffin as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Mr Peter Paul Griffin as a person with significant control on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Peter Paul Griffin on 2021-01-13
dot icon13/01/2021
Secretary's details changed for Mr Peter Paul Griffin on 2021-01-13
dot icon02/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-30
dot icon04/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-01-30
dot icon29/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon31/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon14/02/2013
Amended accounts made up to 2012-01-31
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon05/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/09/2009
Return made up to 08/08/09; full list of members
dot icon25/09/2009
Director and secretary's change of particulars / peter griffin / 09/09/2008
dot icon25/09/2009
Director and secretary's change of particulars / peter griffin / 09/09/2008
dot icon15/12/2008
Return made up to 08/08/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon16/10/2007
Return made up to 08/08/07; full list of members
dot icon22/05/2007
Particulars of mortgage/charge
dot icon18/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon04/10/2005
Return made up to 08/08/05; full list of members
dot icon03/02/2005
Ad 01/09/03--------- £ si 99@1
dot icon03/02/2005
Return made up to 08/08/04; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon19/02/2004
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon08/10/2003
Accounts for a dormant company made up to 2002-08-31
dot icon20/09/2003
Return made up to 08/08/03; full list of members
dot icon04/02/2003
Return made up to 08/08/02; full list of members
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Registered office changed on 28/11/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon28/11/2001
New secretary appointed;new director appointed
dot icon28/11/2001
New director appointed
dot icon22/10/2001
Resolutions
dot icon19/10/2001
Certificate of change of name
dot icon08/08/2001
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.71M
-
0.00
528.48K
-
2022
9
1.84M
-
0.00
474.49K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Robert Griffin
Director
17/10/2001 - Present
-
Mr Peter Paul Griffin
Director
17/10/2001 - Present
-
Britannia Company Formations Limited
Nominee Secretary
08/08/2001 - 17/11/2001
3196
Deansgate Company Formations Limited
Nominee Director
08/08/2001 - 17/10/2001
3197
Griffin, Peter Paul
Secretary
17/10/2001 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH LANE GARAGE LIMITED

BIRCH LANE GARAGE LIMITED is an(a) Active company incorporated on 08/08/2001 with the registered office located at Birch Lane Garage, Textile Street, Gorton, Manchester M12 5DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCH LANE GARAGE LIMITED?

toggle

BIRCH LANE GARAGE LIMITED is currently Active. It was registered on 08/08/2001 .

Where is BIRCH LANE GARAGE LIMITED located?

toggle

BIRCH LANE GARAGE LIMITED is registered at Birch Lane Garage, Textile Street, Gorton, Manchester M12 5DJ.

What does BIRCH LANE GARAGE LIMITED do?

toggle

BIRCH LANE GARAGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIRCH LANE GARAGE LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-01-29.