This company is commonly known as Bicester Sweepers Limited. The company was founded 27 years ago and was given the registration number 03203236. The firm's registered office is in BICESTER. You can find them at Globe Works, Fringford, Bicester, Oxfordshire. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | BICESTER SWEEPERS LIMITED |
---|---|---|
Company Number | : | 03203236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe Works, Fringford, Bicester, Oxfordshire, OX27 8RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Globe Works, Fringford, Bicester, England, OX27 8RJ | Secretary | 24 May 1996 | Active |
Globe Works, Globe Works, Stratton Lane Fringford, Bicester, United Kingdom, OX27 8RJ | Director | 24 May 1996 | Active |
Bba House, De Wyche Road, Wychbold, WR9 7PL | Director | 24 May 1996 | Active |
Mr Robert Thomas Herring | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Globe Works, Stratton Lane, Bicester, England, OX27 8RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-04 | Resolution | Resolution. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-28 | Address | Change registered office address company with date old address. | Download |
2014-05-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.