UKBizDB.co.uk

BI WORLDWIDE LIMITED

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

This company is commonly known as Bi Worldwide Limited. The company was founded 44 years ago and was given the registration number 01445905. The firm's registered office is in NEWPORT PAGNELL. You can find them at 1 Vantage Court, Tickford Street, Newport Pagnell, Bucks,. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:BI WORLDWIDE LIMITED
Company Number:01445905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 82302 - Activities of conference organisers
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Vantage Court, Tickford Street, Newport Pagnell, Bucks,, MK16 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director28 July 2011Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director01 July 2021Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director03 February 2021Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director05 July 2001Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director01 September 2017Active
12 High Street North, Stewkley, LU7 0HH

Secretary15 June 2006Active
Tyburn, 28 Turpins Chase, Welwyn, AL6 0RA

Secretary-Active
2apartment 103; Building 7r, Shanghai Racquet Club & Apartments, Lane 555; Jin Feng Lu Hua Cao, Shanghai 201107, China,

Director04 March 2004Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director28 July 2011Active
22 Jacks Lane, Harefield, UB9 6HE

Director04 July 2001Active
81 Goldington Road, Bedford, MK40 3EP

Director-Active
8 Cowper Street, Olney, MK46 4BW

Director04 January 1994Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director05 July 2001Active
1061 Westcliff Curve, Shoreview, Minnesota, Usa,

Director05 July 2001Active
Lavender Cottage, 40 Filgrave, Filgrave, MK16 9ET

Director-Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director05 July 2001Active
Raven Cottage 25 Common Street, Ravenstone, MK46 5AR

Director05 June 1998Active
6 Weavers End, Hanslope, Milton Keynes, MK19 7PA

Director-Active
12 High Street North, Stewkley, LU7 0HH

Director15 June 2006Active
Tyburn, 28 Turpins Chase, Welwyn, AL6 0RA

Director-Active

People with Significant Control

Mr Guy Schoenecker
Notified on:06 April 2016
Status:Active
Date of birth:September 1927
Nationality:American
Address:1 Vantage Court, Newport Pagnell, MK16 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Guy Schoenecker
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:American
Address:1 Vantage Court, Newport Pagnell, MK16 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type full.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2016-11-08Accounts

Accounts with accounts type full.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-28Officers

Change person director company with change date.

Download
2016-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.