Birsay Holding Ltd READING


Birsay Holding Ltd is a private limited company that can be found at 3Rd Floor, The Blade, Abbey Square, Reading RG1 3BE. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-04-16, this 6-year-old company is run by 3 directors.
Director Haavard E., appointed on 22 August 2023. Director Peter S., appointed on 31 October 2022. Director Stuart H., appointed on 17 February 2022.
The company is categorised as "activities of other holding companies n.e.c." (SIC code: 64209).
The last confirmation statement was filed on 2023-04-15 and the deadline for the following filing is 2024-04-29. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Birsay Holding Ltd Address / Contact

Office Address 3rd Floor, The Blade
Office Address2 Abbey Square
Town Reading
Post code RG1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11310171
Date of Incorporation Mon, 16th Apr 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Haavard E.

Position: Director

Appointed: 22 August 2023

Peter S.

Position: Director

Appointed: 31 October 2022

Stuart H.

Position: Director

Appointed: 17 February 2022

Irene L.

Position: Director

Appointed: 17 February 2022

Resigned: 22 August 2023

John S.

Position: Director

Appointed: 06 November 2018

Resigned: 31 October 2022

Walter N.

Position: Director

Appointed: 31 May 2018

Resigned: 15 December 2020

Walter N.

Position: Director

Appointed: 22 May 2018

Resigned: 28 May 2018

Louis V.

Position: Director

Appointed: 16 April 2018

Resigned: 31 October 2022

People with significant control

The register of persons with significant control that own or control the company consists of 7 names. As we researched, there is Jan L. This PSC. Another one in the PSC register is Øivind L. This PSC . Moving on, there is Gunnar E., who also meets the Companies House requirements to be indexed as a PSC. This PSC .

Jan L.

Notified on 15 December 2020
Nature of control: right to appoint and remove directors

Øivind L.

Notified on 15 December 2020
Nature of control: right to appoint and remove directors

Gunnar E.

Notified on 31 October 2023
Nature of control: right to appoint and remove directors

Elisabeth J.

Notified on 31 July 2023
Ceased on 31 October 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Sigve Å.

Notified on 15 December 2020
Ceased on 31 July 2023
Nature of control: right to appoint and remove directors

Walter N.

Notified on 30 May 2018
Ceased on 15 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louis V.

Notified on 16 April 2018
Ceased on 30 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5 078 54515 392 336
Current Assets40 321 42846 030 990
Debtors35 242 88330 638 654
Other Debtors6 86075 395
Property Plant Equipment103 0901 547
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5322 618
Administrative Expenses1 891 0491 291 695
Applicable Tax Rate1919
Average Number Employees During Period11
Comprehensive Income Expense251 196101 652
Creditors105 5285 611 895
Current Tax For Period18 41226 115
Depreciation Expense Property Plant Equipment6021 086
Disposals Property Plant Equipment 101 623
Dividends Paid4 492 489 
Dividends Paid On Shares Interim4 492 489 
Future Minimum Lease Payments Under Non-cancellable Operating Leases600 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-210 791-935 587
Income From Leasing Plant Equipment-720-579
Increase From Depreciation Charge For Year Property Plant Equipment 1 086
Interest Expense On Bank Overdrafts160 16414 219
Interest Payable Similar Charges Finance Costs160 16414 219
Net Current Assets Liabilities40 215 90040 419 095
Number Shares Issued Fully Paid 4 308 111
Operating Profit Loss429 772127 137
Other Creditors32 2715 611 690
Other Deferred Tax Expense Credit -14 849
Other Taxation Social Security Payable18 412 
Par Value Share 0
Profit Loss251 196101 652
Profit Loss On Ordinary Activities Before Tax269 608112 918
Property Plant Equipment Gross Cost104 6224 165
Social Security Costs 159
Staff Costs Employee Benefits Expense40 93510 272
Tax Decrease Increase From Effect Revenue Exempt From Taxation65 037 
Tax Expense Credit Applicable Tax Rate51 22621 454
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-7 282460
Tax Tax Credit On Profit Or Loss On Ordinary Activities18 41211 266
Total Additions Including From Business Combinations Property Plant Equipment 1 166
Total Assets Less Current Liabilities40 318 99040 420 642
Trade Creditors Trade Payables54 845205
Trade Debtors Trade Receivables6 368 2003 027 224
Turnover Revenue2 320 8211 418 832
Wages Salaries40 93510 113

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2023-10-31
filed on: 16th, November 2023
Free Download (2 pages)

Company search