UKBizDB.co.uk

B.I.B. (DARLINGTON) ACQUISITIONS LIMITED

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

This company is commonly known as B.i.b. (darlington) Acquisitions Limited. The company was founded 19 years ago and was given the registration number 05216189. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:B.I.B. (DARLINGTON) ACQUISITIONS LIMITED
Company Number:05216189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director01 August 2019Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Director20 December 2016Active
36 Beech Wood Drive, Tonyrefail, Rhondda Cynon Taff, CF39 8JE

Secretary24 May 2005Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary28 March 2008Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Secretary11 December 2018Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary03 August 2018Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Secretary20 December 2016Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary25 November 2013Active
Old Tregyrnog Farmhouse, St Brides Super Ely, Cardiff, CF5 6EZ

Secretary18 January 2005Active
Unit 10 Robjohns House, Navigation Road, Chelmsford, CM2 6ND

Corporate Secretary27 August 2004Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director16 April 2012Active
2 County Gate, Staceys Street, Maidstone, ME14 1ST

Director21 May 2008Active
2 County Gate, Staceys Street, Maidstone, ME14 1ST

Director28 March 2008Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director08 August 2012Active
23 Knightsbridge Court, Chester, CH1 1QG

Director18 January 2005Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director01 November 2010Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director19 April 2012Active
1, Minster Court, London, United Kingdom, EC3R 7AA

Director02 March 2018Active
51, Graig Y Mynydd, Thomastown, CF39 8FD

Director18 January 2005Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director02 November 2012Active
Nursery Cottage 3a, The Green, Westerham, Kent, TN16 1AS

Director28 March 2008Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN

Director11 September 2015Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director23 March 2011Active
Tregyrnog Farmhouse, St. Brides-Super-Ely, Cardiff, CF5 6EZ

Director18 January 2005Active
Tower, Gate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director04 November 2009Active
Unit 10 Robjohns House, Navigation Road, Chelmsford, CM2 6ND

Corporate Director27 August 2004Active

People with Significant Control

Cullum Capital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-02-25Officers

Appoint corporate secretary company with name date.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-11-06Resolution

Resolution.

Download
2021-08-02Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-07-14Address

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

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-30Address

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

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-08-21Auditors

Auditors resignation company.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.