BIRCH PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

BIRCH PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02682964

Incorporation date

31/01/1992

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent TN23 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1992)
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon13/10/2025
Micro company accounts made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon31/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon15/12/2021
Cessation of Claire Freda Morris Birch as a person with significant control on 2021-12-14
dot icon15/12/2021
Notification of Michael David Birch as a person with significant control on 2021-12-14
dot icon15/12/2021
Appointment of Mr Michael David Birch as a director on 2021-12-14
dot icon12/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/03/2021
Director's details changed for Mr David Robert Birch on 2021-03-09
dot icon09/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2020
Change of details for Mr David Robert Birch as a person with significant control on 2020-01-28
dot icon28/01/2020
Change of details for Mrs Claire Freda Morris Birch as a person with significant control on 2020-01-28
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon28/01/2020
Secretary's details changed for Mrs Claire Freda Morris Birch on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr David Robert Birch on 2020-01-28
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon30/10/2018
Director's details changed for Mr David Robert Birch on 2018-10-30
dot icon30/10/2018
Secretary's details changed for Mrs Claire Freda Morris Birch on 2018-10-30
dot icon30/10/2018
Change of details for Mr David Robert Birch as a person with significant control on 2018-10-30
dot icon30/10/2018
Change of details for Mrs Claire Freda Morris Birch as a person with significant control on 2018-10-30
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/10/2018
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2018-10-11
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/04/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/04/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon22/03/2010
Director's details changed for David Robert Birch on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/02/2009
Return made up to 31/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon09/05/2008
Return made up to 31/01/08; full list of members
dot icon09/05/2008
Director's change of particulars / david birch / 01/04/2007
dot icon08/05/2008
Secretary's change of particulars / clare birch / 12/04/2007
dot icon02/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon12/04/2007
Return made up to 31/01/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/02/2006
Return made up to 31/01/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/03/2005
Return made up to 31/01/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-01-31
dot icon29/10/2004
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 31/01/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-01-31
dot icon06/05/2003
Total exemption full accounts made up to 2002-01-31
dot icon06/05/2003
Return made up to 31/01/03; full list of members
dot icon09/09/2002
Registered office changed on 09/09/02 from: ashford house county square ashord kent TN23 1YB
dot icon30/05/2002
Return made up to 31/01/02; full list of members
dot icon03/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon16/06/2001
Return made up to 31/01/01; full list of members
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon02/05/2000
Return made up to 31/01/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-01-31
dot icon26/05/1999
Return made up to 31/01/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-01-31
dot icon28/04/1998
Return made up to 31/01/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-01-31
dot icon08/06/1997
Return made up to 31/01/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-01-31
dot icon01/10/1996
Full accounts made up to 1995-01-31
dot icon01/10/1996
Full accounts made up to 1994-01-31
dot icon01/10/1996
Full accounts made up to 1993-01-31
dot icon20/03/1996
Registered office changed on 20/03/96 from: 29 upper george st luton beds LU1 2RD
dot icon20/03/1996
Return made up to 31/01/96; full list of members
dot icon15/02/1995
Return made up to 31/01/95; no change of members
dot icon09/02/1994
Return made up to 31/01/94; no change of members
dot icon01/02/1993
Return made up to 31/01/93; full list of members
dot icon21/08/1992
Director resigned
dot icon21/08/1992
Secretary resigned;new secretary appointed
dot icon17/08/1992
Director resigned
dot icon18/05/1992
Certificate of change of name
dot icon12/03/1992
New director appointed
dot icon12/03/1992
New director appointed
dot icon21/02/1992
Director resigned;new director appointed
dot icon21/02/1992
Registered office changed on 21/02/92 from: bridge street 181 queen victoria street london EC4V 4DD
dot icon21/02/1992
Secretary resigned
dot icon31/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.54K
-
0.00
10.88K
-
2022
2
10.02K
-
0.00
3.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
30/01/1992 - 10/02/1992
10896
WILDMAN & BATTELL LIMITED
Nominee Director
30/01/1992 - 10/02/1992
10915
Mr David Robert Birch
Director
14/02/1992 - Present
-
Mr Michael David Birch
Director
14/12/2021 - Present
-
Birch, Richard John Leslie
Director
13/02/1992 - 01/08/1992
1

Persons with Significant Control

3
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 PLANT HIRE LIMITED

BIRCH PLANT HIRE LIMITED is an(a) Active company incorporated on 31/01/1992 with the registered office located at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent TN23 1FB. 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 PLANT HIRE LIMITED?

toggle

BIRCH PLANT HIRE LIMITED is currently Active. It was registered on 31/01/1992 .

Where is BIRCH PLANT HIRE LIMITED located?

toggle

BIRCH PLANT HIRE LIMITED is registered at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent TN23 1FB.

What does BIRCH PLANT HIRE LIMITED do?

toggle

BIRCH PLANT HIRE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BIRCH PLANT HIRE LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-24 with no updates.