David Bird Ceilings Limited

General information

Name:

David Bird Ceilings Ltd

Office Address:

Mazars Llp 90 Victoria Street BS1 6DP Bristol

Number: 04697071

Incorporation date: 2003-03-13

Dissolution date: 2019-10-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

David Bird Ceilings came into being in 2003 as a company enlisted under no 04697071, located at BS1 6DP Bristol at Mazars Llp. This company's last known status was dissolved. David Bird Ceilings had been offering its services for at least sixteen years.

When it comes to the limited company, the majority of director's responsibilities had been performed by Sonia B. and David B.. Amongst these two individuals, David B. had administered the limited company for the longest time, having been a vital part of the Management Board for sixteen years.

Executives who had significant control over the firm were: Sonia B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David B. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Sonia B.

Role: Director

Appointed: 01 March 2009

Latest update: 25 May 2023

Sonia B.

Role: Secretary

Appointed: 13 March 2003

Latest update: 25 May 2023

David B.

Role: Director

Appointed: 13 March 2003

Latest update: 25 May 2023

People with significant control

Sonia B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 27 March 2018
Confirmation statement last made up date 13 March 2017
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 October 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts 8 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 8 December 2012
Annual Accounts 21 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Highlands 27 Queens Road

Post code:

BA16 0NQ

City / Town:

Street

HQ address,
2013

Address:

Highlands 27 Queens Road

Post code:

BA16 0NQ

City / Town:

Street

HQ address,
2014

Address:

Highlands 27 Queens Road

Post code:

BA16 0NQ

City / Town:

Street

HQ address,
2015

Address:

Highlands 27 Queens Road

Post code:

BA16 0NQ

City / Town:

Street

HQ address,
2016

Address:

The Willows Middle Brooks

Post code:

BA16 0TU

City / Town:

Street

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies