UKBizDB.co.uk

BICESTER HOME COMFORTS LIMITED

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

This company is commonly known as Bicester Home Comforts Limited. The company was founded 40 years ago and was given the registration number 01785911. The firm's registered office is in OXON. You can find them at 71 Sheep Street, Bicester, Oxon, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BICESTER HOME COMFORTS LIMITED
Company Number:01785911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:71 Sheep Street, Bicester, Oxon, OX26 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Sheep Street, Bicester, Oxon, United Kingdom, OX26 6JW

Secretary-Active
71, Sheep Street, Bicester, Oxon, United Kingdom, OX26 6JW

Director-Active
71, Sheep Street, Bicester, Oxon, United Kingdom, OX26 6JW

Director06 September 2003Active
71, Sheep Street, Bicester, Oxon, United Kingdom, OX26 6JW

Director01 May 1995Active
23 Abbot Ridge, Long Crendon, Aylesbury, HP18 9BH

Director01 October 1999Active
26 Stanley Close, Oxford, OX2 0LB

Director-Active

People with Significant Control

Simon Clive Alcock
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:71, Sheep Street, Oxon, United Kingdom, OX26 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Edwin Alcock
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:71, Sheep Street, Oxon, United Kingdom, OX26 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Officers

Change person secretary company with change date.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Officers

Change person director company with change date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.