BIRLEA FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BIRLEA FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04231047

Incorporation date

08/06/2001

Size

Full

Contacts

Registered address

Registered address

Unit 6a-1 West Meadow Rise, Castle Donington, Derbyshire DE74 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2001)
dot icon30/07/2025
Full accounts made up to 2024-10-31
dot icon17/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon04/11/2024
Full accounts made up to 2023-10-31
dot icon27/06/2024
Change of details for Jx2 Limited as a person with significant control on 2016-04-06
dot icon27/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon20/07/2023
Full accounts made up to 2022-10-31
dot icon08/06/2023
Director's details changed for Mr Jacob Magill on 2023-06-01
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon25/07/2022
Full accounts made up to 2021-10-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon05/11/2021
Cessation of Joseph Magill as a person with significant control on 2021-10-25
dot icon03/11/2021
Termination of appointment of Joseph Magill as a director on 2021-10-27
dot icon28/07/2021
Full accounts made up to 2020-10-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon30/04/2021
Satisfaction of charge 1 in full
dot icon03/11/2020
Full accounts made up to 2019-10-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon12/07/2019
Full accounts made up to 2018-10-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon17/10/2018
Termination of appointment of John Frederick Magill as a director on 2018-10-17
dot icon24/07/2018
Full accounts made up to 2017-10-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/08/2017
Full accounts made up to 2016-10-31
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon29/07/2016
Full accounts made up to 2015-10-31
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-10-31
dot icon08/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-10-31
dot icon18/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon01/08/2013
Accounts for a small company made up to 2012-10-31
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon08/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2011
Miscellaneous
dot icon01/08/2011
Accounts for a small company made up to 2010-10-31
dot icon09/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon05/08/2010
Registered office address changed from Unit 1B Sills Road Willow Farm Business Park Castle Donington Derbyshire DE74 2US on 2010-08-05
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Jacob Magill on 2010-06-08
dot icon08/06/2010
Director's details changed for Mr Joseph Magill on 2010-06-08
dot icon08/06/2010
Director's details changed for John Frederick Magill on 2010-06-08
dot icon08/06/2010
Secretary's details changed for Mr Jacob Magill on 2010-06-08
dot icon09/02/2010
Accounts for a small company made up to 2009-10-31
dot icon21/10/2009
Current accounting period extended from 2009-04-30 to 2009-10-31
dot icon03/07/2009
Return made up to 08/06/09; full list of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from 5 prospect place millennium way pride park derby derbyshire DE24 8HG
dot icon01/04/2009
Director and secretary's change of particulars / jacob magill / 26/03/2009
dot icon03/11/2008
Accounts for a small company made up to 2008-04-30
dot icon18/06/2008
Return made up to 08/06/08; full list of members
dot icon18/06/2008
Director's change of particulars / joseph magill / 31/05/2008
dot icon06/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/06/2007
Return made up to 08/06/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/07/2006
Return made up to 08/06/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/09/2005
Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ
dot icon21/06/2005
Return made up to 08/06/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon09/06/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon19/05/2004
Particulars of mortgage/charge
dot icon26/04/2004
Registered office changed on 26/04/04 from: 14-16 lilac grove beeston nottingham NG9 1PF
dot icon26/04/2004
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon20/04/2004
Certificate of change of name
dot icon01/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon01/04/2004
Return made up to 08/06/03; full list of members
dot icon20/11/2003
Registered office changed on 20/11/03 from: unit 7 station terrace, station road kegworth derbyshire DE74 2GE
dot icon10/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon09/09/2002
Return made up to 08/06/02; full list of members
dot icon04/07/2001
Ad 26/06/01--------- £ si 89@1=89 £ ic 1/90
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed;new director appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
Registered office changed on 26/06/01 from: windsor house temple row birmingham west midlands B2 5JX
dot icon08/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
Mr Jacob Magill
Director
20/06/2001 - Present
9
Magill, Joseph
Director
20/06/2001 - 27/10/2021
17
Creditreform Secretaries Limited
Nominee Secretary
08/06/2001 - 20/06/2001
542
Creditreform Limited
Nominee Director
08/06/2001 - 20/06/2001
555
Magill, Jacob
Secretary
20/06/2001 - Present
-

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 BIRLEA FURNITURE LIMITED

BIRLEA FURNITURE LIMITED is an(a) Active company incorporated on 08/06/2001 with the registered office located at Unit 6a-1 West Meadow Rise, Castle Donington, Derbyshire DE74 2HL. 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 BIRLEA FURNITURE LIMITED?

toggle

BIRLEA FURNITURE LIMITED is currently Active. It was registered on 08/06/2001 .

Where is BIRLEA FURNITURE LIMITED located?

toggle

BIRLEA FURNITURE LIMITED is registered at Unit 6a-1 West Meadow Rise, Castle Donington, Derbyshire DE74 2HL.

What does BIRLEA FURNITURE LIMITED do?

toggle

BIRLEA FURNITURE LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for BIRLEA FURNITURE LIMITED?

toggle

The latest filing was on 30/07/2025: Full accounts made up to 2024-10-31.