Company NameBirdy's Ltd
DirectorJames Alexander Bird
Company StatusActive
Company Number06461282
CategoryPrivate Limited Company
Incorporation Date31 December 2007(16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr James Alexander Bird
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(11 months after company formation)
Appointment Duration15 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address24 High Street
Saffron Walden
CB10 1AX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(8 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteinfamousred.wordpress.com

Location

Registered Address24 High Street
Saffron Walden
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Alexander Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£6,105
Cash£7,066
Current Liabilities£43,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

12 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 March 2022Director's details changed for Mr James Alexander Bird on 8 March 2022 (2 pages)
8 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 March 2022Cessation of James Alexander Birdy as a person with significant control on 8 March 2022 (1 page)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
19 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
23 March 2020Notification of James Bird as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 January 2019Registered office address changed from 71 Queens Road Peterborough PE2 8BS to 24 High Street Saffron Walden CB10 1AX on 9 January 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(4 pages)
12 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(4 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Director's details changed for Mr James Alexander Bird on 6 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr James Alexander Bird on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Mr James Alexander Bird on 6 January 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
6 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
5 December 2008Ad 31/10/08\gbp si 99@1=99\gbp ic 2/101\ (4 pages)
5 December 2008Ad 31/10/08\gbp si 99@1=99\gbp ic 2/101\ (4 pages)
28 November 2008Director appointed mr james alexander bird (1 page)
28 November 2008Director appointed mr james alexander bird (1 page)
31 October 2008Appointment terminated director duport director LIMITED (1 page)
31 October 2008Registered office changed on 31/10/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH (1 page)
31 October 2008Appointment terminated secretary duport secretary LIMITED (1 page)
31 October 2008Appointment terminated director peter valaitis (1 page)
31 October 2008Registered office changed on 31/10/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH (1 page)
31 October 2008Appointment terminated director duport director LIMITED (1 page)
31 October 2008Appointment terminated secretary duport secretary LIMITED (1 page)
31 October 2008Appointment terminated director peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
31 December 2007Incorporation (13 pages)
31 December 2007Incorporation (13 pages)