UKBizDB.co.uk

BERNARD BIDCO LIMITED

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

This company is commonly known as Bernard Bidco Limited. The company was founded 5 years ago and was given the registration number 11976442. The firm's registered office is in CASTLEFORD. You can find them at 13-14 Flemming Court, , Castleford, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BERNARD BIDCO LIMITED
Company Number:11976442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2019
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:13-14 Flemming Court, Castleford, West Yorkshire, WF10 5HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-14, Fleming Court, Castleford, United Kingdom, WF10 5HW

Director31 July 2019Active
13-14, Flemming Court, Castleford, United Kingdom, WF10 5HW

Director31 July 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Secretary24 May 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary02 May 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director02 May 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director02 May 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director24 May 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director02 May 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director24 May 2019Active

People with Significant Control

Bernard Parentco Limited
Notified on:02 May 2019
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination secretary company with name termination date.

Download
2023-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-06Address

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

Download
2022-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-06Resolution

Resolution.

Download
2022-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-31Capital

Capital allotment shares.

Download
2022-03-31Capital

Legacy.

Download
2022-03-31Capital

Capital statement capital company with date currency figure.

Download
2022-03-31Insolvency

Legacy.

Download
2022-03-31Resolution

Resolution.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Accounts

Change account reference date company current extended.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Change account reference date company current shortened.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Capital

Capital allotment shares.

Download
2019-08-12Address

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

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.