Birdsall Services Ltd. HEMEL HEMPSTEAD


Birdsall Services started in year 1975 as Private Limited Company with registration number 01210655. The Birdsall Services company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Hemel Hempstead at 13 Avebury Court. Postal code: HP2 7TA. Since Tuesday 6th June 1995 Birdsall Services Ltd. is no longer carrying the name Birdsall (air Conditioning).

Currently there are 5 directors in the the company, namely Mitchell C., Lynne C. and Katherine C. and others. In addition one secretary - Katherine C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adrian B. who worked with the the company until 31 March 2017.

Birdsall Services Ltd. Address / Contact

Office Address 13 Avebury Court
Office Address2 Mark Road
Town Hemel Hempstead
Post code HP2 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01210655
Date of Incorporation Fri, 2nd May 1975
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Katherine C.

Position: Secretary

Appointed: 01 April 2017

Mitchell C.

Position: Director

Appointed: 30 August 2012

Lynne C.

Position: Director

Appointed: 25 November 2009

Katherine C.

Position: Director

Appointed: 25 November 2009

Paul B.

Position: Director

Appointed: 01 April 2004

Barry B.

Position: Director

Appointed: 15 September 1990

Ben H.

Position: Director

Appointed: 10 March 2007

Resigned: 22 January 2008

Kevin S.

Position: Director

Appointed: 01 April 2003

Resigned: 08 June 2007

John H.

Position: Director

Appointed: 01 April 2003

Resigned: 30 September 2021

Steven B.

Position: Director

Appointed: 01 April 2003

Resigned: 10 March 2007

Adrian B.

Position: Secretary

Appointed: 29 September 1997

Resigned: 31 March 2017

Adrian B.

Position: Director

Appointed: 01 September 1992

Resigned: 31 March 2017

Ian P.

Position: Director

Appointed: 01 October 1991

Resigned: 28 February 1996

Janette B.

Position: Director

Appointed: 15 September 1990

Resigned: 29 September 1997

Leslie B.

Position: Director

Appointed: 15 September 1990

Resigned: 31 October 1992

David B.

Position: Director

Appointed: 15 September 1990

Resigned: 31 March 2006

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Birdsall Ltd from Hemel Hempstead, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul B. This PSC and has 25-50% voting rights.

Birdsall Ltd

Unit 6 Frogmore Road Industrial Estate, Frogmore Road, Hemel Hempstead, HP3 9RW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 5932214
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 28 September 2016
Ceased on 9 June 2023
Nature of control: 25-50% voting rights

Company previous names

Birdsall (air Conditioning) June 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand501 930975 044
Debtors2 740 5462 638 308
Net Assets Liabilities1 957 1052 337 062
Other Debtors1 189 7271 209 160
Property Plant Equipment129 090210 325
Total Inventories243 067159 381
Other
Average Number Employees During Period 75
Bank Borrowings Overdrafts8 100 
Creditors1 564 3701 489 773
Finished Goods Goods For Resale243 067159 381
Net Current Assets Liabilities 2 282 960
Number Shares Allotted 10 054
Par Value Share 1
Provisions For Liabilities Balance Sheet Subtotal75 73496 233
Total Assets Less Current Liabilities2 050 2632 493 285

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
Free Download (10 pages)

Company search

Advertisements