Warning: file_put_contents(c/09c7c7dc27ae9b87af32e060e9130edc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bickleywood Superb Ltd, CV4 9GQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BICKLEYWOOD SUPERB LTD

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

This company is commonly known as Bickleywood Superb Ltd. The company was founded 9 years ago and was given the registration number 09219126. The firm's registered office is in COVENTRY. You can find them at 6 Massey Close, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BICKLEYWOOD SUPERB LTD
Company Number:09219126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:6 Massey Close, Coventry, United Kingdom, CV4 9GQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director06 September 2022Active
1, Louise Road, Northampton, United Kingdom, NN1 3RP

Director09 September 2015Active
14 Percival Street, Leicester, United Kingdom, LE5 3NP

Director09 December 2020Active
25, Lares Avenue, Peterborough, United Kingdom, PE2 8GJ

Director05 May 2016Active
120, Buckingham Road, Aylesbury, United Kingdom, HP19 9QN

Director29 September 2016Active
25 Downside Walk, Northolt, United Kingdom, UB5 6RP

Director31 August 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
51, Latham Street, Nottingham, United Kingdom, NG6 8HF

Director08 January 2016Active
6 Massey Close, Coventry, United Kingdom, CV4 9GQ

Director09 August 2019Active
12 Highfield Close, Brixworth, Northampton, England, NN6 9FF

Director03 November 2017Active
30, Harcourt Street, Derby, United Kingdom, DE1 1PU

Director18 May 2015Active
93, Molesworth Drive, Bristol, United Kingdom, BS13 9BJ

Director02 December 2014Active
12, Brook Road, Mangutsfield, Bristol, United Kingdom, BS16 9DY

Director14 October 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Araaleh Dirie
Notified on:31 August 2021
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:25 Downside Walk, Northolt, United Kingdom, UB5 6RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamal Bharat
Notified on:09 December 2020
Status:Active
Date of birth:April 2001
Nationality:Indian
Country of residence:United Kingdom
Address:14 Percival Street, Leicester, United Kingdom, LE5 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Hughes
Notified on:09 August 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:6 Massey Close, Coventry, United Kingdom, CV4 9GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michelle North
Notified on:03 November 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:12 Highfield Close, Brixworth, Northampton, England, NN6 9FF
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steven Clark
Notified on:30 June 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:120, Lares Avenue, Peterborough, England, PE2 8GJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-09Address

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

Download
2022-09-13Address

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

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Address

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

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.