UKBizDB.co.uk

THE BIRD CONSULTANCY LIMITED

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

This company is commonly known as The Bird Consultancy Limited. The company was founded 33 years ago and was given the registration number 02542403. The firm's registered office is in MANCHESTER. You can find them at Gold 73 The Sharp Project, Thorp Road, Manchester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE BIRD CONSULTANCY LIMITED
Company Number:02542403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gold 73 The Sharp Project, Thorp Road, Manchester, M40 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quest Business Centre, Cavendish Mill, Off Bank Street, Ashton-Under-Lyne, England, OL6 7DN

Secretary01 April 1993Active
Quest Business Centre, Cavendish Mill, Off Bank Street, Ashton-Under-Lyne, England, OL6 7DN

Director-Active
Cavendish Mill, Quest Media Business Centre, Off Bank Street, Ashton-Under-Lyne, United Kingdom, OL6 7DN

Director13 May 2020Active
71 Danby Close, Hyde, SK14 4AF

Secretary-Active
17 Philips Drive, Whitefield, Manchester, M45 7PY

Director28 October 1996Active
Cavendish Mill, Quest Media Business Centre, Off Bank Street, Ashton-Under-Lyne, United Kingdom, OL6 7DN

Director01 January 2021Active
Cavendish Mill, Quest Media Business Centre, Off Bank Street, Ashton-Under-Lyne, United Kingdom, OL6 7DN

Director01 May 2012Active
Third Floor,New Church House, 34 John Dalton Street, Manchester, M2 6LE

Director01 February 2000Active
Chesham House, Moss Lane, Knutsford, WA16 0RG

Director28 May 1994Active
Chesham House, Moss Lane, Knutsford, WA16 0RG

Director-Active

People with Significant Control

Mr Christopher Matthew Bird
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Cavendish Mill, Quest Media Business Centre, Ashton-Under-Lyne, United Kingdom, OL6 7DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Lynn Bird
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 45 -51 Chorley New Road, Bolton, United Kingdom, BL1 4QR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2024-04-23Officers

Termination secretary company with name termination date.

Download
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-10-09Persons with significant control

Change to a person with significant control.

Download
2022-10-09Officers

Change person director company with change date.

Download
2022-10-09Officers

Change person secretary company with change date.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-12-12Address

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

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.