This company is commonly known as Birdel Limited. The company was founded 31 years ago and was given the registration number 02814259. The firm's registered office is in GWENT. You can find them at Glandwr Industrial Estate, Aberbeeg, Gwent, . This company's SIC code is 74990 - Non-trading company.
Name | : | BIRDEL LIMITED |
---|---|---|
Company Number | : | 02814259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glandwr Industrial Estate, Aberbeeg, Gwent, NP3 2LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glandwr Industrial Estate, Aberbeeg, Gwent, NP3 2LN | Secretary | 01 May 2010 | Active |
Glandwr Industrial Estate, Aberbeeg, Gwent, NP3 2LN | Director | 31 March 2022 | Active |
9 Badgers Meadow, Pwllmeyric, Chepstow, NP6 6UE | Secretary | 31 March 1995 | Active |
83, Dunlop Avenue, New Farnley, Leeds, LS12 6LE | Secretary | 13 December 2005 | Active |
St Illtyd Cottage, St Illtyd Aberbeeg, Abertillery, NP13 2AY | Secretary | 25 July 2000 | Active |
Amberley Court Amberley, Stroud, GL5 5AE | Secretary | 01 July 1994 | Active |
Delfryn, Goitre Coed Road Quakers Yard, Treharris, CF46 5BB | Secretary | 01 May 1997 | Active |
70 Brian Road, Cgadwell Heath, Romford, RM6 5BX | Secretary | 11 May 1993 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 30 April 1993 | Active |
3 Mulberry Close, London, E4 8BS | Director | 11 May 1993 | Active |
9 Badgers Meadow, Pwllmeyric, Chepstow, NP6 6UE | Director | 01 July 1994 | Active |
Bryn Newydd House Derwen Fawr Road, Sketty Green, Swansea, SA2 8AA | Director | 28 October 1994 | Active |
Amberley Court Amberley, Stroud, GL5 5AE | Director | 01 July 1994 | Active |
5 Harcourt Road, Brynmawr, Ebbw Vale, NP23 4TU | Director | 22 March 2006 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 30 April 1993 | Active |
Mrs Carol Ann Connor | ||
Notified on | : | 15 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Glandwr Industrial Estate, Gwent, NP3 2LN |
Nature of control | : |
|
Mr Paul Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Glandwr Industrial Estate, Gwent, NP3 2LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type group. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Accounts | Accounts with accounts type group. | Download |
2022-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-10 | Accounts | Accounts with accounts type group. | Download |
2022-06-30 | Accounts | Change account reference date company current shortened. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type group. | Download |
2021-05-05 | Accounts | Change account reference date company current shortened. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Change account reference date company current extended. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type group. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type group. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type group. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type group. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.