UKBizDB.co.uk

BIGGLESWICK LIMITED

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

This company is commonly known as Biggleswick Limited. The company was founded 27 years ago and was given the registration number 03349880. The firm's registered office is in MANCHESTER. You can find them at Lumns Lane, , Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BIGGLESWICK LIMITED
Company Number:03349880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lumns Lane, Manchester, England, M27 8LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumns Lane, Manchester, England, M27 8LN

Secretary19 August 2020Active
Lumns Lane, Manchester, England, M27 8LN

Director15 May 2019Active
5 Southcote Way, Penn, High Wycombe, HP10 8JG

Secretary30 September 1997Active
70, Ringley Road, Stoneclough, Radcliffe, M26 1ET

Secretary04 March 2016Active
Lumns Lane, Manchester, England, M27 8LN

Secretary01 January 2018Active
Le Petit Bois 12 Park Drive, Hale, Altrincham, WA15 9DH

Secretary03 April 2000Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary10 April 1997Active
Farndale, Broomfield Hill, Great Missenden, HP16 9PD

Director30 September 1997Active
44 Isaacson Road, Burwell, CB5 0AF

Director10 October 1997Active
15 Gainsborough Road, Frognall Rise, London, NW3 6PZ

Director10 October 1997Active
Moonraker, Garth Road, Letchworth, SG6 3NG

Director10 October 1997Active
Churchside House, Kirk Ireton, Ashbourne, DE6 3LD

Director01 October 1997Active
219 Inner Promenade, Lytham St Annes, FY8 1EA

Director02 October 1997Active
3 School Lane, Bamber Bridge, Preston, PR5 6QD

Director23 September 1998Active
72a Macclesfield Road, Prestbury, SK10 4BH

Director01 October 1997Active
23 Hawkswood Drive, Balsall Common, CV7 7RD

Director02 July 1998Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director10 April 1997Active

People with Significant Control

Luxfer Group 2000 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Anchorage Gateway, 5, Anchorage Quay, Salford, England, M50 3XE
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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-13Dissolution

Dissolution application strike off company.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-21Accounts

Legacy.

Download
2020-09-21Other

Legacy.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download
2020-08-20Officers

Appoint person secretary company with name date.

Download
2020-07-21Other

Legacy.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Capital

Capital statement capital company with date currency figure.

Download
2019-07-23Insolvency

Legacy.

Download
2019-06-18Capital

Legacy.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-03-21Address

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

Download
2018-01-09Officers

Appoint person secretary company with name date.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.