Company NameBirch Screeding Ltd
DirectorRobert Joseph Birch
Company StatusActive
Company Number06594283
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 10 months ago)
Previous NameCCS Drywall Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Robert Joseph Birch
Date of BirthJune 1984 (Born 39 years ago)
StatusCurrent
Appointed19 May 2008(4 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone House Blackmore Road
Blackmore
Brentwood
Essex
CM4 0JT
Secretary NameMr Arthur Harry Birch
StatusResigned
Appointed19 May 2008(4 days after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2021)
RoleSecretary
Correspondence AddressGreystone House Blackmore Road
Blackmore
Brentwood
Essex
CM4 0JT
Director NameMr Peter Birch
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 August 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGreystone House Blackmore Road
Blackmore
CM4 0JT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.ccs-drywall.co.uk/
Email address[email protected]
Telephone0845 1161927
Telephone regionUnknown

Location

Registered AddressUnit 5 Elms Farm Church Lane
Bulphan
Upminster
RM14 3TS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Shareholders

1 at £1Mr Robert Joseph Birch
100.00%
Ordinary

Financials

Year2014
Net Worth£8,401
Cash£10,649
Current Liabilities£134,464

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

26 May 2020Cessation of Peter Birch as a person with significant control on 26 May 2020 (1 page)
26 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
8 August 2019Termination of appointment of Peter Birch as a director on 1 August 2019 (1 page)
6 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
6 June 2019Director's details changed for Mr Peter Birch on 6 June 2019 (2 pages)
6 June 2019Change of details for Mr Peter Birch as a person with significant control on 6 June 2019 (2 pages)
22 March 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
1 November 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 102
(4 pages)
1 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share 10/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 July 2018Appointment of Mr Peter Birch as a director on 16 July 2018 (2 pages)
23 July 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 100
(3 pages)
23 July 2018Notification of Peter Birch as a person with significant control on 23 July 2018 (2 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(4 pages)
21 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Robert Joseph Birch on 15 May 2010 (2 pages)
30 July 2010Director's details changed for Mr Robert Joseph Birch on 15 May 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
20 May 2008Director appointed mr robert joseph birch (1 page)
20 May 2008Secretary appointed mr arthur harry birch (1 page)
20 May 2008Secretary appointed mr arthur harry birch (1 page)
20 May 2008Director appointed mr robert joseph birch (1 page)
15 May 2008Appointment terminated director duport director LIMITED (1 page)
15 May 2008Appointment terminated director duport director LIMITED (1 page)
15 May 2008Incorporation (13 pages)
15 May 2008Incorporation (13 pages)