UKBizDB.co.uk

BIRKETTS DIRECTORS LIMITED

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

This company is commonly known as Birketts Directors Limited. The company was founded 34 years ago and was given the registration number 02458515. The firm's registered office is in IPSWICH. You can find them at Providence House, 141-145 Princes Street, Ipswich, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BIRKETTS DIRECTORS LIMITED
Company Number:02458515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Providence House, 141-145 Princes Street, Ipswich, Suffolk, England, IP1 1QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Secretary14 January 2004Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director13 March 2007Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director07 March 2017Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director-Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director30 July 2007Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director30 May 2008Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director05 December 2013Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director13 August 1998Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director-Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director22 February 2021Active
Brierly Place, New London Road, Chelmsford, England, CM2 0AP

Director12 January 2015Active
Brierly Place, New London Road, Chelmsford, England, CM2 0AP

Director12 January 2015Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director30 July 2007Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director15 July 2005Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director23 May 2023Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director01 June 2022Active
Sweffling Lodge, Sweffling, Saxmundham, IP17 2BG

Secretary-Active
2 The Cottages East Row, The St Holbrook, Ipswich, IP9 2PZ

Secretary12 September 1996Active
24b Tuddenham Road, Ipswich, IP4 2SG

Secretary01 October 2002Active
Hill Farm House, Rushmere St Andrew, Ipswich, IP5 1DS

Director-Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director01 June 2011Active
The Old Vicarage, Swilland, Ipswich, IP6 9LP

Director26 June 1994Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director08 January 2010Active
102 Lexden Road, Colchester, CO3 3TB

Director-Active
5 The Ashes, Ashfield Cum Thorpe, Stowmarket, IP14 6NH

Director19 March 2004Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director29 October 2010Active
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ

Director07 October 2014Active
Sweffling Lodge, Sweffling, Saxmundham, IP17 2BG

Director-Active
2 The Cottages East Row, The St Holbrook, Ipswich, IP9 2PZ

Director12 September 1996Active
24b Tuddenham Road, Ipswich, IP4 2SG

Director01 October 2002Active
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ

Director26 August 2004Active
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ

Director31 July 2006Active
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ

Director01 June 2011Active
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ

Director14 November 2006Active
Ramblers, Yew Tree Court, Scole, Diss, IP21 4DD

Director26 August 2004Active

People with Significant Control

Mr James St John Austin
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Gipson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-06-27Address

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

Download

Copyright © 2024. All rights reserved.