BIRKDALE ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRKDALE ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04630149

Incorporation date

07/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pexion Limited, George Street, Chorley PR7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon15/07/2024
Application to strike the company off the register
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon05/01/2024
Registration of charge 046301490009, created on 2024-01-03
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon09/01/2023
Registration of charge 046301490008, created on 2022-12-21
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon17/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/08/2021
Satisfaction of charge 046301490004 in full
dot icon21/04/2021
Registered office address changed from Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Pexion Limited George Street Chorley PR7 2BE on 2021-04-21
dot icon25/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon15/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/02/2019
Registration of charge 046301490007, created on 2019-01-25
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon02/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon02/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon16/04/2018
Registration of charge 046301490006, created on 2018-04-16
dot icon15/02/2018
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2018
Registration of charge 046301490005, created on 2018-01-24
dot icon10/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon04/01/2018
Notification of Pexion Limited as a person with significant control on 2017-01-27
dot icon04/01/2018
Cessation of John David Mccormack as a person with significant control on 2017-01-27
dot icon27/07/2017
Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 2017-07-27
dot icon21/03/2017
Resolutions
dot icon13/02/2017
Registration of charge 046301490003, created on 2017-02-08
dot icon13/02/2017
Registration of charge 046301490004, created on 2017-01-27
dot icon02/02/2017
Registered office address changed from 60 B Cemetery Road Southport Merseyside PR8 5EF to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 2017-02-02
dot icon02/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon30/01/2017
Appointment of Mr Darren James Turner as a director on 2017-01-27
dot icon30/01/2017
Termination of appointment of Janet Ann Mccormack as a secretary on 2017-01-27
dot icon30/01/2017
Appointment of Mr David James Brindle as a director on 2017-01-27
dot icon30/01/2017
Termination of appointment of John David Mccormack as a director on 2017-01-27
dot icon24/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Satisfaction of charge 2 in full
dot icon22/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon21/01/2010
Director's details changed for John David Mccormack on 2009-10-01
dot icon15/04/2009
Director's change of particulars / john mccormack / 06/04/2009
dot icon15/04/2009
Secretary's change of particulars / janet mccormack / 06/04/2009
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Return made up to 07/01/09; full list of members
dot icon11/01/2008
Return made up to 07/01/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2007
Return made up to 07/01/07; full list of members
dot icon07/02/2007
Registered office changed on 07/02/07 from: 606 cemetery road southport merseyside PR8 5EF
dot icon03/04/2006
Return made up to 07/01/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2006
Registered office changed on 01/03/06 from: 13 alderbank road great sankey warrington cheshire WA5 3DW
dot icon17/03/2005
Return made up to 07/01/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/11/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon03/02/2004
Return made up to 07/01/04; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
Registered office changed on 24/01/03 from: 52 mucklow hill halesowen, birmingham west midlands B62 8BL
dot icon24/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Secretary resigned
dot icon07/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
07/01/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Darren James
Director
27/01/2017 - Present
48
Scott, Jacqueline
Nominee Director
07/01/2003 - 07/01/2003
2830
Brindle, David James
Director
27/01/2017 - Present
45
Scott, Stephen John
Nominee Secretary
07/01/2003 - 07/01/2003
1364
Mccormack, John David
Director
07/01/2003 - 27/01/2017
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRKDALE ENGINEERING COMPANY LIMITED

BIRKDALE ENGINEERING COMPANY LIMITED is an(a) Dissolved company incorporated on 07/01/2003 with the registered office located at Pexion Limited, George Street, Chorley PR7 2BE. There are currently 2 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 BIRKDALE ENGINEERING COMPANY LIMITED?

toggle

BIRKDALE ENGINEERING COMPANY LIMITED is currently Dissolved. It was registered on 07/01/2003 and dissolved on 08/10/2024.

Where is BIRKDALE ENGINEERING COMPANY LIMITED located?

toggle

BIRKDALE ENGINEERING COMPANY LIMITED is registered at Pexion Limited, George Street, Chorley PR7 2BE.

What does BIRKDALE ENGINEERING COMPANY LIMITED do?

toggle

BIRKDALE ENGINEERING COMPANY LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BIRKDALE ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.