UKBizDB.co.uk

BIRD & SONS LTD

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

This company is commonly known as Bird & Sons Ltd. The company was founded 24 years ago and was given the registration number 03789715. The firm's registered office is in SUDBURY. You can find them at Chilton Priory, Waldingfield Road, Sudbury, Suffolk. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BIRD & SONS LTD
Company Number:03789715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Chilton Priory, Waldingfield Road, Sudbury, Suffolk, CO10 0PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilton Priory, Waldingfield Road, Sudbury, CO10 0PP

Director07 February 2022Active
Chilton Priory, Waldingfield Road, Sudbury, United Kingdom, CO10 0PP

Director12 December 2023Active
4 Fox Cottages, Bures Road, Nayland, Colchester, England, CO6 4NB

Secretary01 January 2011Active
Chilton Priory, Waldingfield Road, Sudbury, CO10 0PP

Secretary15 June 1999Active
Chilton Priory, Waldingfield Road, Sudbury, CO10 2SP

Secretary01 July 2006Active
Chilton Priory, Waldingfield Road, Sudbury, United Kingdom, CO10 0PP

Director01 January 2011Active
Chilton Priory, Waldingfield Road, Sudbury, CO10 0PP

Director15 June 1999Active
Chilton Priory, Waldingfield Road, Sudbury, England, CO10 0PP

Director15 June 1999Active
Chilton Priory, Waldingfield Road, Sudbury, CO10 0PP

Director07 February 2022Active

People with Significant Control

Mrs Carole Ann Bird
Notified on:07 February 2022
Status:Active
Date of birth:July 1964
Nationality:British
Address:Chilton Priory, Waldingfield Road, Sudbury, CO10 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William James Bird
Notified on:07 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Chilton Priory, Waldingfield Road, Sudbury, CO10 0PP
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.