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.
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 | : |
|
Registered Address | : | Fleming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Woodside Cottages, Stockbridge Road, North Waltham, Basingstoke, England, RG25 2BA | Secretary | 30 January 2013 | Active |
5 Woodside Cottages, Stockbridge Road, North Waltham, Basingstoke, RG25 2BA | Director | 01 May 1999 | Active |
25 Simmons Field, Thatcham, Basingstoke, England, RG18 4ET | Director | 01 June 2006 | Active |
22 Rectory Place, Weyhill, Andover, SP11 0PZ | Director | 01 June 2006 | Active |
1 Micheldever Close, Whitchurch, RG28 7JJ | Secretary | 06 October 1997 | Active |
1 Micheldever Close, Whitchurch, RG28 7JJ | Secretary | 01 May 1999 | Active |
49 Hill Road, Oakley, Basingstoke, RG23 7JJ | Secretary | 15 July 2000 | Active |
49 Hill Road, Oakley, Basingstoke, RG23 7JJ | Secretary | 14 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 1997 | Active |
1 Micheldever Close, Whitchurch, RG28 7JJ | Director | 14 July 1997 | Active |
49 Hill Road, Oakley, Basingstoke, RG23 7JJ | Director | 14 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.