BIRCHEMPLOY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0JP

Company number 04944275
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address 183 FRASER ROAD, SHEFFIELD, S8 0JP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BIRCHEMPLOY LIMITED are www.birchemploy.co.uk, and www.birchemploy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Sheffield Rail Station is 2.5 miles; to Dronfield Rail Station is 3.1 miles; to Darnall Rail Station is 4.1 miles; to Rotherham Central Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birchemploy Limited is a Private Limited Company. The company registration number is 04944275. Birchemploy Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Birchemploy Limited is 183 Fraser Road Sheffield S8 0jp. . COATES, Fiona Mary is a Secretary of the company. ROACH, Janette Frances is a Director of the company. ROACH, John Gilbert is a Director of the company. Secretary ROACH, Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROACH, John Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COATES, Fiona Mary
Appointed Date: 20 December 2007

Director
ROACH, Janette Frances
Appointed Date: 01 April 2008
56 years old

Director
ROACH, John Gilbert
Appointed Date: 20 December 2007
53 years old

Resigned Directors

Secretary
ROACH, Kathleen
Resigned: 20 December 2007
Appointed Date: 01 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 2003
Appointed Date: 27 October 2003

Director
ROACH, John Thomas
Resigned: 20 December 2007
Appointed Date: 01 December 2003
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Ms Fiona Mary Coates
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Janette Frances Roach
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Gilbert Roach
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRCHEMPLOY LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 48

30 Oct 2015
Director's details changed for John Gilbert Roach on 1 October 2015
...
... and 37 more events
01 Dec 2003
Director resigned
01 Dec 2003
Secretary resigned
01 Dec 2003
New director appointed
01 Dec 2003
New secretary appointed
27 Oct 2003
Incorporation

BIRCHEMPLOY LIMITED Charges

20 December 2007
Guarantee & debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…