UKBizDB.co.uk

B I R CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B I R Consulting Ltd. The company was founded 11 years ago and was given the registration number 08430826. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:B I R CONSULTING LTD
Company Number:08430826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director05 March 2013Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director23 May 2016Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director23 May 2016Active

People with Significant Control

Mr Zohar Yeoshua Ben-Aderet
Notified on:18 January 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Dorit Aderet
Notified on:15 December 2016
Status:Active
Date of birth:April 1952
Nationality:French
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Aderet
Notified on:15 December 2016
Status:Active
Date of birth:July 1952
Nationality:French
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Zohar Yeoshua Ben-Aderet
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-20Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Change account reference date company previous extended.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-28Address

Change registered office address company with date old address new address.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.