BIRWAY LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 4BX

Company number 04301107
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address JONES & CO, 2A HIGH STREET, AMBLECOTE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY8 4BX
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Director's details changed for Robert Watton on 1 January 2010. The most likely internet sites of BIRWAY LIMITED are www.birway.co.uk, and www.birway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Birway Limited is a Private Limited Company. The company registration number is 04301107. Birway Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Birway Limited is Jones Co 2a High Street Amblecote Stourbridge West Midlands England Dy8 4bx. . WATTON, Robert is a Secretary of the company. BEARDSMORE, Michael is a Director of the company. WATTON, Robert Christopher is a Director of the company. Secretary JONES, Louise Ann has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director JONES, Martin Frederick has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
WATTON, Robert
Appointed Date: 26 September 2003

Director
BEARDSMORE, Michael
Appointed Date: 26 September 2003
62 years old

Director
WATTON, Robert Christopher
Appointed Date: 26 September 2003
57 years old

Resigned Directors

Secretary
JONES, Louise Ann
Resigned: 26 September 2003
Appointed Date: 28 February 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 28 February 2002
Appointed Date: 09 October 2001

Director
JONES, Martin Frederick
Resigned: 26 September 2003
Appointed Date: 28 February 2002
77 years old

Nominee Director
BUYVIEW LTD
Resigned: 28 February 2002
Appointed Date: 09 October 2001

Persons With Significant Control

Mr Robert Christopher Watton
Notified on: 7 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Beardsmore
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRWAY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
05 Feb 2016
Director's details changed for Robert Watton on 1 January 2010
05 Feb 2016
Director's details changed for Michael Beardsmore on 1 January 2010
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
07 Mar 2002
Director resigned
07 Mar 2002
Registered office changed on 07/03/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
07 Mar 2002
New secretary appointed
07 Mar 2002
Accounting reference date extended from 31/10/02 to 31/03/03
09 Oct 2001
Incorporation

BIRWAY LIMITED Charges

21 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as unit 13 waterside industrial…
20 December 2007
Guarantee & debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…