UKBizDB.co.uk

BIIAB

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

This company is commonly known as Biiab. The company was founded 23 years ago and was given the registration number 04068966. The firm's registered office is in FARNBOROUGH. You can find them at Infor House, 1 Lakeside Road, Farnborough, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIIAB
Company Number:04068966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Secretary01 March 2014Active
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director01 March 2021Active
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director01 March 2021Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary11 September 2000Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary16 October 2000Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Corporate Secretary15 April 2005Active
8a West Mill Road, Colinton, Edinburgh, EH13 0NX

Director04 March 2004Active
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT

Director04 January 2010Active
Office 3 Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director07 February 2020Active
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT

Director10 May 2012Active
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT

Director08 November 2012Active
9 Shaa Road, London, W7 3LN

Director16 October 2000Active
Smeatons Tower Hotel, 40-42 Grand Parade West Hoe, Plymouth, PL1 3DJ

Director20 July 2006Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director19 March 2002Active
Office 3 Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director10 February 2020Active
Southcot Villa, Hedsor Road, Bourne End, SL8 5DH

Director02 January 2002Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director01 January 2013Active
Weybourne Cottage, Weybourne Road, Farnham, GU9 9ES

Director17 November 2008Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director11 September 2000Active
12 Roding Road, Loughton, IG10 3ED

Director02 January 2002Active
2 Winstone Close, Chesham Bois, HP6 5PJ

Director01 May 2007Active
Office 3 Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director17 July 2019Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director28 August 2012Active
43 Harwood Road, Marlow, SL7 2AR

Director16 October 2000Active
The Victoria, 110 Grove Road, Mile End, London, England, E3 5TH

Director21 January 2015Active
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP

Director06 January 2017Active
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP

Director06 January 2017Active
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP

Director01 May 2019Active
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP

Director06 January 2017Active
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT

Director06 May 2014Active
11, Norrels Ride, East Horsley, Leatherhead, Gbr, KT24 5EH

Director12 February 2009Active
Rose & Crown, Calverleigh, Tiverton, EX16 8BA

Director16 October 2000Active
18, Old Tannery Drive, Lowdham, Nottingham, England, NG14 7PS

Director28 August 2012Active
23 Betjeman Walk, Yateley, GU46 6YP

Director10 March 2005Active
The White Horse 1 Market Square, Eaton Bray, Dunstable, LU6 2DG

Director16 October 2000Active

People with Significant Control

British Institute Of Innkeeping
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Lakeside Road, Farnborough, England, GU14 6XP
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Address

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

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-06Address

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

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.