UKBizDB.co.uk

BIASI UK LIMITED

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

This company is commonly known as Biasi Uk Limited. The company was founded 34 years ago and was given the registration number 02452619. The firm's registered office is in WALSALL. You can find them at Biasi House Commercial Road, Leamore Enterprise Park, Walsall, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:BIASI UK LIMITED
Company Number:02452619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Biasi House Commercial Road, Leamore Enterprise Park, Walsall, West Midlands, WS2 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director23 January 2023Active
West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director13 July 2023Active
68 Albert Hall Mansions, London, SW7 2AG

Secretary-Active
6 Station Yard, Station Road, Hadleigh, IP7 5TG

Secretary15 July 1993Active
Biasi House, Commercial Road, Leamore Enterprise Park, Walsall, England, WS2 7NQ

Secretary01 February 2008Active
Biasi House, Commercial Road, Leamore Enterprise Park, Walsall, England, WS2 7NQ

Director05 October 2009Active
17, Barnet Road, Sheffield, United Kingdom, S11 7RP

Director08 September 2008Active
14/16 Salita San Leonardo 14/16, 37128, Verona, Italy,

Director-Active
14, Via San Leonardo, Verona, Italy, 37128

Director08 September 2008Active
4 Via Arche Scaligere, 37100, Verona, Italy,

Director05 February 2002Active
1, Via Xxvi Settembre, Bassano Del Grappa Vi, Italy, 36061

Director08 September 2008Active
Piazza Sei Febbraio 22, Milano, Italy, FOREIGN

Director01 October 2004Active
West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director17 September 2021Active
1, Via Leopoldo Biasi, Verona, Italy,

Director08 September 2008Active
37, Viale Della Repubblica, Verona, Italy, 37126

Director08 September 2008Active
Biasi House, Commercial Road, Leamore Enterprise Park, Walsall, England, WS2 7NQ

Director26 October 2011Active
Biasi House, Commercial Road, Leamore Enterprise Park, Walsall, WS2 7NQ

Director01 June 2021Active
Biasi House, Commercial Road, Leamore Enterprise Park, Walsall, England, WS2 7NQ

Director20 August 2010Active
Lungadige Hatteotti 13, Verona, Italy,

Director05 February 2002Active
6 Station Yard, Station Road, Hadleigh, IP7 5TG

Director05 February 2002Active
Biasi House, Commercial Road, Leamore Enterprise Park, Walsall, WS2 7NQ

Director15 June 2019Active
Biasi House, Commercial Road, Leamore Enterprise Park, Walsall, WS2 7NQ

Director27 November 2014Active
Via T. Speri 61, Padenghe Sul Garda, Italy,

Director05 February 2002Active
Via Pirandello 51a, Mogliano Veneto, Italy,

Director01 September 2004Active
Biasi House, Commercial Road, Leamore Enterprise Park, Walsall, England, WS2 7NQ

Director05 October 2009Active
Biasi House, Commercial Road, Leamore Enterprise Park, Walsall, WS2 7NQ

Director27 November 2014Active

People with Significant Control

Mr Giancarlo Belloni
Notified on:27 April 2020
Status:Active
Date of birth:November 1958
Nationality:Italian
Country of residence:England
Address:West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Bsg Caldaie A Gas Spa
Notified on:07 August 2018
Status:Active
Country of residence:Italy
Address:Via Pravolton 1/B, 33170 Pordenone, Pordenone, Italy,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Address

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

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type small.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.