UKBizDB.co.uk

IMPERIAL BIRD OF PREY ACADEMY LTD

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

This company is commonly known as Imperial Bird Of Prey Academy Ltd. The company was founded 13 years ago and was given the registration number 07639680. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IMPERIAL BIRD OF PREY ACADEMY LTD
Company Number:07639680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director14 May 2022Active
63, Park Lane, Ramsden Heath, Billericay, England, CM11 1NE

Director09 June 2017Active
Barleylands Farm, Barleylands Road, Billericay, United Kingdom, CM11 2UD

Director19 May 2011Active
Barleylands Farm, Barleylands Road, Billericay, United Kingdom, CM11 2UD

Director19 May 2011Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director09 June 2017Active
Barleylands Farm, Barleylands Road, Billericay, United Kingdom, CM11 2UD

Director19 May 2011Active

People with Significant Control

Mr Gary Edward Muirden
Notified on:09 June 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:63, Park Lane, Billericay, England, CM11 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Faith Alexandra Scott
Notified on:09 June 2017
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:England
Address:63, Park Lane, Billericay, England, CM11 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Paul King
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:266-268, Wickham Road, Croydon, CR0 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Address

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

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.