You are here: bizstats.co.uk > a-z index > 1 list > 14 list

144 Minnis Road Birchington (management) Limited SEVENOAKS


Founded in 1994, 144 Minnis Road Birchington (management), classified under reg no. 02970962 is an active company. Currently registered at Unit 2 Lower St. Clere TN15 6NL, Sevenoaks the company has been in the business for thirty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Marie J., Susan B. and Jean B.. In addition one secretary - Marie J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

144 Minnis Road Birchington (management) Limited Address / Contact

Office Address Unit 2 Lower St. Clere
Office Address2 Kemsing
Town Sevenoaks
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970962
Date of Incorporation Fri, 23rd Sep 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Marie J.

Position: Secretary

Appointed: 08 June 2016

Marie J.

Position: Director

Appointed: 09 June 2015

Susan B.

Position: Director

Appointed: 06 June 2015

Jean B.

Position: Director

Appointed: 13 January 2012

Clare M.

Position: Director

Appointed: 24 April 2016

Resigned: 08 June 2016

Clare M.

Position: Secretary

Appointed: 15 April 2016

Resigned: 08 June 2016

Clare M.

Position: Director

Appointed: 06 June 2015

Resigned: 14 April 2016

Clare M.

Position: Secretary

Appointed: 06 June 2015

Resigned: 14 April 2016

Shirley S.

Position: Director

Appointed: 30 September 2012

Resigned: 29 April 2015

Shirley S.

Position: Secretary

Appointed: 08 August 2012

Resigned: 29 April 2015

Shirley S.

Position: Secretary

Appointed: 01 January 2012

Resigned: 29 April 2015

Paul F.

Position: Director

Appointed: 10 June 2005

Resigned: 13 January 2012

Barbara F.

Position: Secretary

Appointed: 30 September 2004

Resigned: 13 January 2012

Barbara F.

Position: Director

Appointed: 30 September 2004

Resigned: 13 January 2012

Victor F.

Position: Director

Appointed: 03 July 2003

Resigned: 10 June 2005

Tracy S.

Position: Director

Appointed: 27 June 2003

Resigned: 30 September 2004

Tracy S.

Position: Secretary

Appointed: 27 June 2003

Resigned: 30 September 2004

John H.

Position: Director

Appointed: 29 November 1994

Resigned: 30 June 2003

Kenneth G.

Position: Director

Appointed: 23 September 1994

Resigned: 03 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1994

Resigned: 23 September 1994

Paul G.

Position: Director

Appointed: 23 September 1994

Resigned: 28 November 1994

Kenneth G.

Position: Secretary

Appointed: 23 September 1994

Resigned: 03 July 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we researched, there is Elliot S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Marie J. This PSC has significiant influence or control over the company,. Moving on, there is Jean B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Elliot S.

Notified on 1 November 2022
Nature of control: significiant influence or control

Marie J.

Notified on 19 October 2017
Nature of control: significiant influence or control

Jean B.

Notified on 19 October 2017
Nature of control: significiant influence or control

Susan B.

Notified on 19 October 2017
Nature of control: significiant influence or control

Brenda C.

Notified on 19 October 2017
Ceased on 1 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth444      
Balance Sheet
Net Assets Liabilities  4444444
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444444444
Number Shares Allotted 44444444
Par Value Share 11111111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to 2023/09/30
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements