UKBizDB.co.uk

R.S. BIRCH AND PARTNERS LIMITED

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

This company is commonly known as R.s. Birch And Partners Limited. The company was founded 26 years ago and was given the registration number 03403046. The firm's registered office is in EASTLEIGH. You can find them at Fleming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:R.S. BIRCH AND PARTNERS LIMITED
Company Number:03403046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1997
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Woodside Cottages, Stockbridge Road, North Waltham, Basingstoke, England, RG25 2BA

Secretary30 January 2013Active
5 Woodside Cottages, Stockbridge Road, North Waltham, Basingstoke, RG25 2BA

Director01 May 1999Active
25 Simmons Field, Thatcham, Basingstoke, England, RG18 4ET

Director01 June 2006Active
22 Rectory Place, Weyhill, Andover, SP11 0PZ

Director01 June 2006Active
1 Micheldever Close, Whitchurch, RG28 7JJ

Secretary06 October 1997Active
1 Micheldever Close, Whitchurch, RG28 7JJ

Secretary01 May 1999Active
49 Hill Road, Oakley, Basingstoke, RG23 7JJ

Secretary15 July 2000Active
49 Hill Road, Oakley, Basingstoke, RG23 7JJ

Secretary14 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 1997Active
1 Micheldever Close, Whitchurch, RG28 7JJ

Director14 July 1997Active
49 Hill Road, Oakley, Basingstoke, RG23 7JJ

Director14 July 1997Active

People with Significant Control

Mr Mark Adrian Crame
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:5 Woodside Cottage, Stockbridge Road, Basingstoke, England, RG25 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:22 Rectory Place, Weyhill, Andover, England, SP11 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Leslie Lee
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:25 Simmons Field, Thatcham, Basingstoke, England, RG18 4ET
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.