This company is commonly known as Birkett & Co. Ltd. The company was founded 25 years ago and was given the registration number 03638896. The firm's registered office is in BROADSTONE. You can find them at 186b Lower Blandford Road, , Broadstone, Dorset. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BIRKETT & CO. LTD |
---|---|---|
Company Number | : | 03638896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 186b Lower Blandford Road, Broadstone, Dorset, United Kingdom, BH18 8DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP | Secretary | 20 September 2016 | Active |
186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP | Director | 21 June 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 25 September 1998 | Active |
204a Lower Blandford Road, Broadstone, Dorset, BH18 8DP | Secretary | 31 March 2004 | Active |
186b, Lower Blandford Road, Broadstone, BH18 8DP | Secretary | 13 September 2013 | Active |
5 Merriefield Avenue, Broadstone, BH18 8DA | Secretary | 19 October 1998 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 25 September 1998 | Active |
186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP | Director | 31 March 2004 | Active |
186b, Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP | Director | 16 May 2011 | Active |
19 Upton Way, Broadstone, BH18 9LT | Director | 19 October 1998 | Active |
Mr Joseph Knott | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Dyets Cottages, Bloxworth, Wareham, United Kingdom, BH20 7EH |
Nature of control | : |
|
Mr Joseph Knott | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP |
Nature of control | : |
|
Mr Andrew Gordon Ferguson | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | 186b, Lower Blandford Road, Broadstone, BH18 8DP |
Nature of control | : |
|
Mr Timothy Birkett | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP |
Nature of control | : |
|
Mrs Heather Patricia Birkett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP |
Nature of control | : |
|
Mr Timothy Birkett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP |
Nature of control | : |
|
Mr Timothy Birkett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 186b Lower Blandford Road, Broadstone, United Kingdom, BH18 8DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Capital | Capital alter shares subdivision reconversion. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Resolution | Resolution. | Download |
2018-09-06 | Capital | Capital alter shares consolidation. | Download |
2018-09-05 | Capital | Capital name of class of shares. | Download |
2018-08-03 | Officers | Change person director company with change date. | Download |
2018-08-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.