This company is commonly known as Bibendum Off Trade Limited. The company was founded 41 years ago and was given the registration number 01655729. The firm's registered office is in LONDON. You can find them at 109a Regents Park Road, , London, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | BIBENDUM OFF TRADE LIMITED |
---|---|---|
Company Number | : | 01655729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1982 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109a Regents Park Road, London, England, NW1 8UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulmers House, Keeper Road, Crumlin, Ireland, | Corporate Secretary | 26 September 2018 | Active |
109a, Regents Park Road, London, England, NW1 8UR | Director | 19 January 2022 | Active |
109a, Regents Park Road, London, England, NW1 8UR | Director | 19 January 2022 | Active |
109a, Regents Park Road, London, England, NW1 8UR | Director | 19 January 2022 | Active |
109a, Regents Park Road, London, England, NW1 8UR | Director | 01 June 2023 | Active |
Belleaire, Deepdene, Wadhurst, TN5 6EL | Secretary | - | Active |
113, Regents Park Road, London, England, NW1 8UR | Secretary | 21 February 1997 | Active |
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH | Corporate Secretary | 06 April 2018 | Active |
Dorset House, High Street, East Grinstead, RH19 3DE | Director | 01 February 2011 | Active |
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP | Director | 18 May 2016 | Active |
35 High Trees Road, Reigate, RH2 7EN | Director | 01 September 2000 | Active |
27 Turnfurlong Lane, Aylesbury, HP21 7PH | Director | 01 September 2004 | Active |
Dorset House, High Street, East Grinstead, RH19 3DE | Director | 01 March 2013 | Active |
Dorset House, High Street, East Grinstead, RH19 3DE | Director | 01 September 2010 | Active |
24 Bennetts Road, Horsham, RH13 5LA | Director | 01 April 2001 | Active |
16 East 641e Street, New York 10021, Usa, FOREIGN | Director | - | Active |
Dorset House, High Street, East Grinstead, RH19 3DE | Director | 01 September 2007 | Active |
Belleaire, Deepdene, Wadhurst, TN5 6EL | Director | 01 February 1993 | Active |
Dorset House, High Street, East Grinstead, RH19 3DE | Director | - | Active |
113, Regents Park Road, London, England, NW1 8UR | Director | - | Active |
Dorset House, High Street, East Grinstead, RH19 3DE | Director | 01 February 1993 | Active |
Uplands Vicarage Road, Lingfield, RH7 6EZ | Director | - | Active |
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP | Director | 18 May 2016 | Active |
9 Elsenwood Crescent, Camberley, GU15 2BA | Director | 05 November 1997 | Active |
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP | Director | 18 May 2016 | Active |
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP | Director | 18 May 2016 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
109a, Regents Park Road, London, England, NW1 8UR | Director | 14 October 2019 | Active |
Weston Road, Weston Road, Crewe, England, CW1 6BP | Director | 28 October 2014 | Active |
Sussex Cottage 409 London Road, Ditton, Aylesford, ME20 6DB | Director | - | Active |
Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP | Director | 30 October 2017 | Active |
Dorset House, High Street, East Grinstead, RH19 3DE | Director | 01 September 2010 | Active |
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP | Director | 01 April 2001 | Active |
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP | Director | 01 September 2007 | Active |
Bibendum Group Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 109a Regents Park Road, London, Regents Park Road, London, England, NW1 8UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Capital | Second filing capital allotment shares. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Capital | Capital allotment shares. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.