This company is commonly known as Biashara Holdings Limited. The company was founded 8 years ago and was given the registration number 09708816. The firm's registered office is in EYE. You can find them at The Leys, Hoxne, Eye, Suffolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | BIASHARA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09708816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Leys, Hoxne, Eye, Suffolk, England, IP21 5BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Leys, Hoxne, Eye, England, IP21 5BP | Director | 29 July 2015 | Active |
The Leys, Hoxne, Eye, England, IP21 5BP | Director | 29 July 2015 | Active |
24/25, Maxwell Road, Peterborough, England, PE2 7JD | Director | 24 May 2022 | Active |
22, Fitzroy Crescent, London, England, W4 3EL | Director | 04 April 2016 | Active |
The Leys, Hoxne, Eye, England, IP21 5BP | Secretary | 01 October 2015 | Active |
Mr Anthony Henley Benton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Leys, Clinks Hill, Eye, England, IP21 5BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Officers | Change person secretary company with change date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-07 | Capital | Capital allotment shares. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Resolution | Resolution. | Download |
2016-04-08 | Officers | Appoint person director company with name date. | Download |
2016-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-18 | Officers | Appoint person secretary company with name date. | Download |
2015-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.