UKBizDB.co.uk

BIRDSALL SERVICES LTD.

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

This company is commonly known as Birdsall Services Ltd.. The company was founded 49 years ago and was given the registration number 01210655. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 13 Avebury Court, Mark Road, Hemel Hempstead, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BIRDSALL SERVICES LTD.
Company Number:01210655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1975
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:13 Avebury Court, Mark Road, Hemel Hempstead, England, HP2 7TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Avebury Court, Mark Road, Hemel Hempstead, England, HP2 7TA

Secretary01 April 2017Active
3, Skipping Way, Chalfont Dene, Chalfont St Peter, England, SL9 0FT

Director-Active
25, Beech Grove, Guildford, United Kingdom, GU2 7UZ

Director01 April 2004Active
34, Buckthorn Grove, Middlesbrough, England, TS8 9BF

Director25 November 2009Active
13, Avebury Court, Mark Road, Hemel Hempstead, England, HP2 7TA

Director30 August 2012Active
2, Wenwell Close, Aston Clinton, Aylesbury, United Kingdom, HP22 5LF

Director25 November 2009Active
54, Sandy Point Road, Hayling Island, England, PO11 9RR

Secretary29 September 1997Active
Bury Cottage, 20 Chapel Hill Soulbury, Leighton Buzzard, LU7 0BZ

Secretary-Active
9 Solar Court, Great Linford, Milton Keynes, MK14 5HD

Director-Active
54, Sandy Point Road, Hayling Island, England, PO11 9RR

Director01 September 1992Active
Bury Cottage, 20 Chapel Hill Soulbury, Leighton Buzzard, LU7 0BZ

Director-Active
24 Warrender Way, Ruislip, HA4 8ED

Director-Active
45 Munden Grove, Watford, WD24 7EF

Director01 April 2003Active
23 Amersham Road, Beaconsfield, HP9 2HA

Director01 April 2003Active
78 Rectory Lane, Tooting, London, SW17 9PY

Director10 March 2007Active
10 Grange Rise, Codicote, Hitchin, SG4 8YR

Director01 October 1991Active
4a Orchard Close, Caddington, Luton, LU1 4EB

Director01 April 2003Active

People with Significant Control

Mr Paul Anthony Birdsall
Notified on:28 September 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Flat 5, St. Andrew's Hill, London, England, EC4V 5DE
Nature of control:
  • Voting rights 25 to 50 percent
Birdsall Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6, Frogmore Road Industrial Estate, Frogmore Road, Hemel Hempstead, England, HP3 9RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download
2019-10-17Miscellaneous

Legacy.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Miscellaneous

Legacy.

Download
2018-11-12Accounts

Accounts with accounts type small.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Address

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

Download
2018-02-02Address

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

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.