UKBizDB.co.uk

BIBERETTO LIMITED

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

This company is commonly known as Biberetto Limited. The company was founded 7 years ago and was given the registration number 10832061. The firm's registered office is in HIGH WYCOMBE. You can find them at Fennels Lodge, St. Peters Close, High Wycombe, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:BIBERETTO LIMITED
Company Number:10832061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT

Director30 August 2020Active
Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT

Director19 July 2020Active
Ground Floor - Unit B, Dean House, Station Road, Rochdale, England, OL11 1DS

Director22 June 2017Active
Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT

Director12 September 2019Active

People with Significant Control

Mr Aqueel Ahmed
Notified on:19 July 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wasim Ismail Qureshi
Notified on:12 September 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Erhan Karakoc
Notified on:22 June 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Ground Floor - Unit B, Dean House, Rochdale, England, OL11 1DS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Address

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

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-12-14Address

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

Download
2018-12-14Address

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

Download
2018-09-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.