Birkemp Limited PONTYPRIDD


Birkemp started in year 2000 as Private Limited Company with registration number 03946564. The Birkemp company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Pontypridd at Unit C7 Main Avenue. Postal code: CF37 5UD. Since Wednesday 26th April 2000 Birkemp Limited is no longer carrying the name Classlaser.

There is a single director in the company at the moment - Brian B., appointed on 23 March 2000. In addition, a secretary was appointed - Brian B., appointed on 23 March 2000. As of 19 April 2024, there were 3 ex directors - Paul K., Anthony H. and others listed below. There were no ex secretaries.

This company operates within the CF37 5UD postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1039904 . It is located at Arron House, Unit C7, Pontypridd with a total of 1 carsand 2 trailers.

Birkemp Limited Address / Contact

Office Address Unit C7 Main Avenue
Office Address2 Treforest Industrial Estate
Town Pontypridd
Post code CF37 5UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03946564
Date of Incorporation Mon, 13th Mar 2000
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th March
Company age 24 years old
Account next due date Mon, 30th Dec 2024 (255 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Brian B.

Position: Director

Appointed: 23 March 2000

Brian B.

Position: Secretary

Appointed: 23 March 2000

Paul K.

Position: Director

Appointed: 12 February 2015

Resigned: 17 September 2018

Anthony H.

Position: Director

Appointed: 29 March 2004

Resigned: 15 September 2015

Paul K.

Position: Director

Appointed: 23 March 2000

Resigned: 17 December 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2000

Resigned: 23 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 March 2000

Resigned: 23 March 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Brian B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Paul K. This PSC owns 25-50% shares.

Brian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul K.

Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control: 25-50% shares

Company previous names

Classlaser April 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand1 213 546588 204598 7017 02752 544305 455
Current Assets2 489 8991 328 0851 487 2691 470 6011 345 1321 818 742
Debtors317 877180 831374 322609 612714 159742 292
Net Assets Liabilities1 358 476818 374746 191605 809526 017484 896
Other Debtors1 45059 2494 406160 846129 423169 084
Property Plant Equipment244 544357 285308 412344 672269 442391 384
Total Inventories958 476559 050514 246853 962578 429770 995
Other
Amount Specific Advance Or Credit Directors   180 36973 497107 640
Amount Specific Advance Or Credit Made In Period Directors    146 872195 857
Amount Specific Advance Or Credit Repaid In Period Directors   180 36940 000230 000
Accumulated Depreciation Impairment Property Plant Equipment164 814229 103310 65762 77987 615111 684
Average Number Employees During Period383844485347
Creditors41 33626 12020 413104 216245 813226 008
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 742  34 89226 931
Disposals Property Plant Equipment 61 407  39 97541 689
Increase Decrease In Property Plant Equipment 65 30024 990113 91516 244176 769
Increase From Depreciation Charge For Year Property Plant Equipment 31 72081 55499 28431 60474 670
Net Current Assets Liabilities1 193 386551 542513 057427 231550 633391 111
Other Creditors41 33626 12020 41354 21617 272226 008
Other Taxation Social Security Payable339 158249 868133 89958 11951 73065 518
Property Plant Equipment Gross Cost409 358586 388619 069204 205180 474893 354
Provisions For Liabilities Balance Sheet Subtotal38 11864 33354 86561 87848 24571 591
Total Additions Including From Business Combinations Property Plant Equipment 238 43732 681135 54457 270211 370
Total Assets Less Current Liabilities1 437 930908 827821 469771 903820 075782 495
Trade Creditors Trade Payables889 091468 132789 870667 945446 076846 880
Trade Debtors Trade Receivables316 427121 582369 916448 766584 736358 404
Additional Provisions Increase From New Provisions Recognised   7 013-13 63323 346
Bank Borrowings Overdrafts   50 000228 54134 581
Deferred Tax Liabilities  54 86561 87848 24571 591
Future Minimum Lease Payments Under Non-cancellable Operating Leases     30 000
Provisions  54 86561 87848 24571 591

Transport Operator Data

Arron House
Address Unit C7 , Main Avenue , Treforest Industrial Estate
City Pontypridd
Post code CF37 5UD
Vehicles 1
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 28th, June 2023
Free Download (11 pages)

Company search