BIRKDALE GROUP LIMITED
BARNET JGWCO 226 LIMITED

Hellopages » Greater London » Barnet » EN5 5BY
Company number 04763548
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Michael Lars Armstrong on 22 February 2017. The most likely internet sites of BIRKDALE GROUP LIMITED are www.birkdalegroup.co.uk, and www.birkdale-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Birkdale Group Limited is a Private Limited Company. The company registration number is 04763548. Birkdale Group Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Birkdale Group Limited is 42 Lytton Road Barnet Hertfordshire United Kingdom En5 5by. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.2k, which is £0k against last year. ARMSTRONG, Amanda is a Secretary of the company. ARMSTRONG, Michael Lars is a Director of the company. Secretary JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED has been resigned. Secretary MARTIN, Richard Philip has been resigned. Director JOHN GORDON WALTON & CO NOMINEES LIMITED has been resigned. Director MARTIN, Richard Philip has been resigned. The company operates in "Activities of head offices".


birkdale group Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.2k
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Amanda
Appointed Date: 01 March 2009

Director
ARMSTRONG, Michael Lars
Appointed Date: 15 July 2003
62 years old

Resigned Directors

Secretary
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Resigned: 15 July 2003
Appointed Date: 14 May 2003

Secretary
MARTIN, Richard Philip
Resigned: 04 March 2009
Appointed Date: 15 July 2003

Director
JOHN GORDON WALTON & CO NOMINEES LIMITED
Resigned: 15 July 2003
Appointed Date: 14 May 2003

Director
MARTIN, Richard Philip
Resigned: 04 March 2009
Appointed Date: 15 July 2003
72 years old

Persons With Significant Control

Mr Michael Lars Armstrong
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Mrs Amanda Armstrong
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BIRKDALE GROUP LIMITED Events

16 May 2017
Confirmation statement made on 26 April 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Feb 2017
Director's details changed for Mr Michael Lars Armstrong on 22 February 2017
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
19 Dec 2016
Secretary's details changed for Amanda Armstrong on 17 November 2016
...
... and 43 more events
27 Jul 2003
Secretary resigned
27 Jul 2003
New director appointed
27 Jul 2003
New secretary appointed;new director appointed
18 Jul 2003
Company name changed jgwco 226 LIMITED\certificate issued on 18/07/03
14 May 2003
Incorporation