UKBizDB.co.uk

BICKENHILL OPERATIONS LTD

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

This company is commonly known as Bickenhill Operations Ltd. The company was founded 9 years ago and was given the registration number 09148467. The firm's registered office is in CARDIFF. You can find them at 09148467: Companies House Default Address, , Cardiff, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BICKENHILL OPERATIONS LTD
Company Number:09148467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:09148467: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director22 February 2022Active
11, Boleyn Close, Hemel Hempstead, United Kingdom, HP2 7LW

Director11 September 2014Active
31, Tachbrook Close, Coventry, United Kingdom, CV2 1GF

Director21 July 2016Active
34, Woodcock Grove, Glossop, United Kingdom, SK13 8QR

Director12 November 2015Active
3, Marshall Square, Cricketers Way, Andover, United Kingdom, SP10 5DU

Director19 March 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 July 2014Active
5, Ellice, Letchworth Garden City, United Kingdom, SG6 2LJ

Director22 September 2016Active
16 Tristram Road, Hitchin, England, SG4 0BH

Director18 August 2017Active
63, Shepherds Walk, London, United Kingdom, NW2 7BS

Director19 October 2015Active
3 Thorntree Avenue, Beith, United Kingdom, KA15 2ED

Director04 November 2019Active
33, Franklin Gardens, Hitchin, United Kingdom, SG4 0BS

Director31 March 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:22 February 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Ward
Notified on:04 November 2019
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:3 Thorntree Avenue, Beith, United Kingdom, KA15 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurdial Singh Minhas
Notified on:18 August 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:16 Tristram Road, Hitchin, England, SG4 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:14 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ovidiu Andreescu
Notified on:21 July 2016
Status:Active
Date of birth:February 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-17Dissolution

Dissolution application strike off company.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Address

Default companies house registered office address applied.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Address

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

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.