Company NameBirks Building Services Limited
DirectorSteven Victor Birks
Company StatusActive
Company Number03737400
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Victor Birks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRasani Franklin Road
North Fambridge
Chelmsford
CM3 6NF
Secretary NameSandra Lynn Birks
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRasani
Franklin Road North Fambridge
Chelmsford
CM3 6NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Steven Victor Birks
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,507
Cash£1,112
Current Liabilities£10,563

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

29 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
26 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 34 Grange Court Upper Park Loughton Essex IG10 4QY to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 23 March 2015 (1 page)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
15 April 2013Registered office address changed from 45 Grange Court Upper Park Loughton Essex IG10 4QY United Kingdom on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 45 Grange Court Upper Park Loughton Essex IG10 4QY United Kingdom on 15 April 2013 (2 pages)
22 March 2013Registered office address changed from C/O Tirmizey Da Costa Limited 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from C/O Tirmizey Da Costa Limited 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 22 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Director's details changed for Mr Steven Victor Birks on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Steven Victor Birks on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Steven Victor Birks on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 24 December 2009 (1 page)
24 December 2009Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 24 December 2009 (1 page)
20 April 2009Return made up to 22/03/09; full list of members (3 pages)
20 April 2009Return made up to 22/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
16 April 2008Return made up to 22/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 22/03/07; full list of members (2 pages)
17 May 2007Return made up to 22/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 April 2005Return made up to 22/03/05; full list of members (6 pages)
8 April 2005Return made up to 22/03/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 22/03/04; full list of members (6 pages)
1 April 2004Return made up to 22/03/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 March 2003Return made up to 22/03/03; full list of members (6 pages)
28 March 2003Return made up to 22/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 April 2000Return made up to 22/03/00; full list of members (6 pages)
6 April 2000Ad 29/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2000Return made up to 22/03/00; full list of members (6 pages)
6 April 2000Ad 29/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
22 March 1999Incorporation (16 pages)
22 March 1999Incorporation (16 pages)