This company is commonly known as Bird Contractors Property Limited. The company was founded 6 years ago and was given the registration number 10998103. The firm's registered office is in LUTTERWORTH. You can find them at 9a Bell Lane, Husbands Bosworth, Lutterworth, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BIRD CONTRACTORS PROPERTY LIMITED |
---|---|---|
Company Number | : | 10998103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9a Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom, LE17 6LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a, Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom, LE17 6LA | Director | 05 October 2017 | Active |
Grange Farm, Dungee Road, Odell, United Kingdom, MK43 7AE | Director | 06 April 2020 | Active |
Rushglen Farm, Cranford Road, Great Addington, Northants, United Kingdom, NN14 4BH | Director | 06 April 2020 | Active |
Horninghold Hall, Horninghold, Market Harborough, United Kingdom, LE16 8DH | Director | 05 October 2017 | Active |
J D Industrial Developments Limited | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rushglen Farm, Cranford Road, Kettering, England, NN14 4BH |
Nature of control | : |
|
Mr James Edward Sneddon | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9a Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom, LE17 6LA |
Nature of control | : |
|
Mr David Lloyd-Jones | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9a Bell Lane, Husbands Bosworth, Lutterworth, United Kingdom, LE17 6LA |
Nature of control | : |
|
Mr Peter Leslie Webb | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Horninghold Hall, Horninghold, Market Harborough, United Kingdom, LE16 8DH |
Nature of control | : |
|
Mr Paul Martin Cox | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9a, Bell Lane, Lutterworth, United Kingdom, LE17 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Resolution | Resolution. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Miscellaneous | Legacy. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement. | Download |
2019-10-03 | Capital | Capital alter shares subdivision. | Download |
2019-10-03 | Capital | Capital name of class of shares. | Download |
2019-10-02 | Resolution | Resolution. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.