BIRKIN SERVICE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BIRKIN SERVICE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03796986

Incorporation date

28/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon13/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon15/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-05-31
dot icon31/05/2024
Micro company accounts made up to 2023-05-31
dot icon19/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon13/04/2023
Registered office address changed from 35 Stamford New Road Altrincham WA14 1EB England to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW on 2023-04-13
dot icon13/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-05-31
dot icon08/03/2021
Change of details for Mr Adam Bellamy as a person with significant control on 2021-03-08
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon03/02/2021
Notification of Adam Bellamy as a person with significant control on 2021-01-13
dot icon03/02/2021
Withdrawal of a person with significant control statement on 2021-02-03
dot icon02/02/2021
Termination of appointment of Susan Jeeves as a director on 2021-01-13
dot icon02/02/2021
Termination of appointment of Martyn Victor Jeeves as a director on 2021-01-13
dot icon22/12/2020
Satisfaction of charge 1 in full
dot icon22/12/2020
Satisfaction of charge 037969860002 in full
dot icon17/12/2020
Appointment of Mr Adam Richard Bellamy as a director on 2020-12-17
dot icon25/09/2020
Micro company accounts made up to 2020-05-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-05-31
dot icon09/07/2019
Registered office address changed from 93 Church Lane Marple Stockport SK6 7AW England to 35 Stamford New Road Altrincham WA14 1EB on 2019-07-09
dot icon15/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/05/2018
Registered office address changed from 39 Stockport Road Marple Stockport SK6 6BD England to 93 Church Lane Marple Stockport SK6 7AW on 2018-05-22
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/12/2017
Registered office address changed from Unit 8 Longridge Trading Estate Knutsford WA16 8PR England to 39 Stockport Road Marple Stockport SK6 6BD on 2017-12-21
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon28/02/2017
Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Unit 8 Longridge Trading Estate Knutsford WA16 8PR on 2017-02-28
dot icon14/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/02/2016
Micro company accounts made up to 2015-05-31
dot icon01/05/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/02/2015
Micro company accounts made up to 2014-05-31
dot icon14/08/2014
Termination of appointment of Anthony John Evans as a director on 2014-08-01
dot icon14/08/2014
Appointment of Susan Jeeves as a director
dot icon14/08/2014
Appointment of Martyn Victor Jeeves as a director
dot icon14/08/2014
Termination of appointment of Heather Annette Evans as a secretary on 2014-08-01
dot icon14/08/2014
Termination of appointment of Heather Annette Evans as a director on 2014-08-01
dot icon11/08/2014
Appointment of Mrs Susan Jeeves as a director on 2014-08-01
dot icon11/08/2014
Appointment of Mr Martyn Victor Jeeves as a director on 2014-08-01
dot icon06/08/2014
Registration of charge 037969860002, created on 2014-08-01
dot icon12/05/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/02/2014
Registered office address changed from Kindersfield Edge Hollin Lane Higher Sutton Macclesfield Cheshire SK11 0NN on 2014-02-10
dot icon19/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon19/03/2013
Director's details changed for Mr Anthony John Evans on 2013-01-10
dot icon19/03/2013
Secretary's details changed for Mrs Heather Annette Evans on 2013-01-10
dot icon19/03/2013
Director's details changed for Mrs Heather Annette Evans on 2013-01-10
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/07/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon29/07/2010
Director's details changed for Anthony John Evans on 2010-03-01
dot icon29/07/2010
Director's details changed for Heather Annette Evans on 2010-03-01
dot icon02/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 11/03/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2008
Return made up to 11/03/08; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon27/03/2007
Return made up to 11/03/07; full list of members
dot icon10/04/2006
Return made up to 11/03/06; full list of members
dot icon24/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon08/04/2005
Return made up to 11/03/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/04/2004
Return made up to 11/03/04; full list of members
dot icon08/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon09/04/2003
Return made up to 11/03/03; no change of members
dot icon14/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon14/02/2003
Registered office changed on 14/02/03 from: 59 redesmere drive alderley edge cheshire SK9 7UR
dot icon17/10/2002
Return made up to 28/06/02; full list of members
dot icon23/08/2002
Registered office changed on 23/08/02 from: the courtyard 67C chestergate macclesfield cheshire SK11 6DG
dot icon18/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon09/07/2001
Return made up to 28/06/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-05-31
dot icon13/07/2000
Return made up to 28/06/00; full list of members
dot icon12/04/2000
Accounting reference date shortened from 30/06/00 to 31/05/00
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon28/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.43K
-
0.00
-
-
2022
3
14.69K
-
0.00
-
-
2022
3
14.69K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

14.69K £Ascended328.40 % *

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
Evans, Heather Annette
Secretary
28/06/1999 - 01/08/2014
-
Evans, Heather Annette
Director
28/06/1999 - 01/08/2014
-
Evans, Anthony John
Director
28/06/1999 - 01/08/2014
-
Dmcs Directors Limited
Nominee Director
28/06/1999 - 28/06/1999
1209
DMCS SECRETARIES LIMITED
Nominee Secretary
28/06/1999 - 28/06/1999
1258

Persons with Significant Control

1
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 BIRKIN SERVICE CENTRE LIMITED

BIRKIN SERVICE CENTRE LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKIN SERVICE CENTRE LIMITED?

toggle

BIRKIN SERVICE CENTRE LIMITED is currently Active. It was registered on 28/06/1999 .

Where is BIRKIN SERVICE CENTRE LIMITED located?

toggle

BIRKIN SERVICE CENTRE LIMITED is registered at 3 Slaters Court, Princess Street, Knutsford, Cheshire WA16 6BW.

What does BIRKIN SERVICE CENTRE LIMITED do?

toggle

BIRKIN SERVICE CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BIRKIN SERVICE CENTRE LIMITED have?

toggle

BIRKIN SERVICE CENTRE LIMITED had 3 employees in 2022.

What is the latest filing for BIRKIN SERVICE CENTRE LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-06 with no updates.