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.
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 | : |
|
Registered Address | : | 6 Massey Close, Coventry, United Kingdom, CV4 9GQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 06 September 2022 | Active |
1, Louise Road, Northampton, United Kingdom, NN1 3RP | Director | 09 September 2015 | Active |
14 Percival Street, Leicester, United Kingdom, LE5 3NP | Director | 09 December 2020 | Active |
25, Lares Avenue, Peterborough, United Kingdom, PE2 8GJ | Director | 05 May 2016 | Active |
120, Buckingham Road, Aylesbury, United Kingdom, HP19 9QN | Director | 29 September 2016 | Active |
25 Downside Walk, Northolt, United Kingdom, UB5 6RP | Director | 31 August 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
51, Latham Street, Nottingham, United Kingdom, NG6 8HF | Director | 08 January 2016 | Active |
6 Massey Close, Coventry, United Kingdom, CV4 9GQ | Director | 09 August 2019 | Active |
12 Highfield Close, Brixworth, Northampton, England, NN6 9FF | Director | 03 November 2017 | Active |
30, Harcourt Street, Derby, United Kingdom, DE1 1PU | Director | 18 May 2015 | Active |
93, Molesworth Drive, Bristol, United Kingdom, BS13 9BJ | Director | 02 December 2014 | Active |
12, Brook Road, Mangutsfield, Bristol, United Kingdom, BS16 9DY | Director | 14 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.