BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD

Register to unlock more data on OkredoRegister

BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12255492

Incorporation date

10/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2019)
dot icon27/08/2025
Resolutions
dot icon27/08/2025
Appointment of a voluntary liquidator
dot icon27/08/2025
Statement of affairs
dot icon27/08/2025
Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-08-27
dot icon11/10/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon01/10/2024
Compulsory strike-off action has been discontinued
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Notification of Darren Douglas Flowerday as a person with significant control on 2019-10-10
dot icon20/12/2022
Cessation of Barbara Turmutis Francis as a person with significant control on 2021-06-21
dot icon20/12/2022
Director's details changed for Mrs Brigitte Elizabeth Virginia Simpson on 2022-12-19
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Director's details changed for Mrs Brigitte Elizabeth Virginia Simpson on 2021-12-17
dot icon22/12/2021
Director's details changed for Mr Darren Douglas Flowerday on 2021-12-17
dot icon22/12/2021
Change of details for Mr Ringo Daisley Francis as a person with significant control on 2021-12-17
dot icon22/12/2021
Change of details for Mrs Barbara Turmutis Francis as a person with significant control on 2021-12-17
dot icon22/12/2021
Registered office address changed from Unit 8, Thrales Business Centre Thrales End Lane Harpenden AL5 3NS England to 6-7 Waterside Station Road Harpenden AL5 4US on 2021-12-22
dot icon01/07/2021
Termination of appointment of Ian Reynold Harold Francis as a director on 2021-06-17
dot icon01/07/2021
Cessation of Ian Reynold Harold Francis as a person with significant control on 2021-06-17
dot icon22/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon29/12/2020
Change of details for Mr Ringo Daisley Francis as a person with significant control on 2020-12-29
dot icon29/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon29/12/2020
Change of details for Mr Ian Reynold Harold Francis as a person with significant control on 2020-12-29
dot icon29/12/2020
Change of details for Mrs Barbara Turmutis Francis as a person with significant control on 2020-12-29
dot icon29/12/2020
Director's details changed for Mrs Brigitte Elizabeth Virginia Simpson on 2020-12-29
dot icon29/12/2020
Director's details changed for Mr Darren Douglas Flowerday on 2020-12-29
dot icon29/12/2020
Director's details changed for Mr Ian Reynold Harold Francis on 2020-12-29
dot icon29/12/2020
Registered office address changed from Unit 46, Thrales End Business Centre Thrales End Lane Harpenden AL5 3NS England to Unit 8, Thrales Business Centre Thrales End Lane Harpenden AL5 3NS on 2020-12-29
dot icon24/10/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon21/10/2019
Notification of Ian Reynold Harold Francis as a person with significant control on 2019-10-10
dot icon21/10/2019
Notification of Barbara Turmutis Francis as a person with significant control on 2019-10-10
dot icon21/10/2019
Appointment of Mrs Brigitte Elizabeth Virginia Simpson as a director on 2019-10-10
dot icon21/10/2019
Appointment of Mr Darren Douglas Flowerday as a director on 2019-10-10
dot icon21/10/2019
Termination of appointment of Ringo Daisley Francis as a director on 2019-10-10
dot icon21/10/2019
Appointment of Mr Ian Reynold Harold Francis as a director on 2019-10-10
dot icon10/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.31K
-
0.00
-
-
2022
3
29.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Ringo Daisley, Mr.
Director
10/10/2019 - 10/10/2019
39
Mr Ian Reynold Harold Francis
Director
10/10/2019 - 17/06/2021
-
Mr Darren Douglas Flowerday
Director
10/10/2019 - Present
3
Simpson, Brigitte Elizabeth Virginia
Director
10/10/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD

BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD is an(a) Liquidation company incorporated on 10/10/2019 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD?

toggle

BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD is currently Liquidation. It was registered on 10/10/2019 .

Where is BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD located?

toggle

BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD do?

toggle

BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD?

toggle

The latest filing was on 27/08/2025: Resolutions.