UKBizDB.co.uk

BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED

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

This company is commonly known as Bi-silque Visual Communication Products Limited. The company was founded 28 years ago and was given the registration number 03093943. The firm's registered office is in . You can find them at 5 Ribblesdale Place, Preston, , . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED
Company Number:03093943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:5 Ribblesdale Place, Preston, PR1 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park View 18 Cadley Drive, Fulwood, Preston, PR2 3LW

Secretary30 June 2003Active
1640, Rua Francisco Ramada, Torrao Lameiro, Portugal,

Director22 August 1995Active
Apto 220, Aldeamento Pinhal D'Aberta, Esmoriz 3885-540, Portugal,

Director22 August 1995Active
14 Half Acre, Lostock Hall, Preston, PR5 5SG

Secretary11 November 1999Active
7 Fermor Road, Tarleton, Preston, PR4 6AP

Secretary22 August 1995Active
74 Glenview Close, Ribbleton, Preston, PR2 6EQ

Secretary13 July 2001Active
Lugar Do, Torrao Do Lameiro, Portugal, 3880

Secretary14 June 1999Active
13 Bracondale Avenue, Bolton, BL1 5RT

Secretary28 April 2000Active
30 Marlfield Close, Preston, PR2 7AL

Secretary28 February 2002Active
Baytree House, Primrose Close, Boughton Vale, Rugby, CV23 0XD

Secretary18 August 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 August 1995Active
7 Fermor Road, Tarleton, Preston, PR4 6AP

Director22 August 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 August 1995Active
Rue Das Violetas Lote 74, Urbanizacao, Esmoriztur, Portugal,

Director22 August 1995Active
No. 767, Av. Dr. Fernando Raimundo Rodrigues, Esmoriz 3885-412, Portugal,

Director22 August 1995Active
Rua Das Violetas Lote 74, Urbanizacao,, Esmorizture, Portugal,

Director22 August 1995Active

People with Significant Control

Patricia Concalves Martins De Vasconcelos
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Portuguese
Country of residence:Portugal
Address:56/60, Apartmento 4, Esmoriz, Portugal,
Nature of control:
  • Significant influence or control
Andre Concalves Martins De Vasconcelos
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:Portuguese
Country of residence:Portugal
Address:Rua Francisco, Ramada, Torrao Lameriro, Portugal,
Nature of control:
  • Significant influence or control
Joao Pedro Concalves Martins De Vasconcelos
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:Portuguese
Country of residence:Portugal
Address:Ap318, Praia, Esmoriz, Portugal,
Nature of control:
  • Significant influence or control

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
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type small.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type small.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.