Warning: file_put_contents(c/b3fe6e39366e23d655cfb04bc4dc6369.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bibendum Limited, BS14 0JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIBENDUM LIMITED

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

This company is commonly known as Bibendum Limited. The company was founded 16 years ago and was given the registration number 06595388. The firm's registered office is in BRISTOL. You can find them at Whitchurch Lane, Whitchurch, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BIBENDUM LIMITED
Company Number:06595388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2008
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulmers House, Keeper Road, Crumlin, Ireland,

Corporate Secretary26 September 2018Active
Whitchurch Lane, Whitchurch, Bristol, England, BS14 0JZ

Director14 October 2019Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
Weston Road, Weston Road, Crewe, England, CW1 6BP

Secretary14 March 2010Active
6-8, Underwood Street, London, N1 7JQ

Secretary16 May 2008Active
161 Wakehurst Road, London, SW11 6BW

Secretary16 May 2008Active
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Corporate Secretary06 April 2018Active
Weston Road, Weston Road, Crewe, England, CW1 6BP

Director18 May 2016Active
27 Huddleston Road, London, N7 0AD

Director16 May 2008Active
Weston Road, Weston Road, Crewe, England, CW1 6BP

Director18 May 2016Active
Weston Road, Weston Road, Crewe, England, CW1 6BP

Director18 May 2016Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director17 April 2018Active
Weston Road, Weston Road, Crewe, England, CW1 6BP

Director14 March 2010Active
Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP

Director30 October 2017Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director17 April 2018Active
6-8, Underwood Street, London, N1 7JQ

Director16 May 2008Active
161 Wakehurst Road, London, SW11 6BW

Director16 May 2008Active

People with Significant Control

Bibendum Wine Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Weston Road, Weston Road, Crewe, United Kingdom, CW1 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-18Dissolution

Dissolution application strike off company.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Change account reference date company previous shortened.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint corporate secretary company with name date.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Address

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

Download
2018-04-19Address

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

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.