UKBizDB.co.uk

BIIBUSINESS LIMITED

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

This company is commonly known as Biibusiness Limited. The company was founded 31 years ago and was given the registration number 02835362. 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:BIIBUSINESS LIMITED
Company Number:02835362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1993
End of financial year:31 December 2023
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

Director09 March 2021Active
5, Castle Street, Farnham, England, GU9 7HR

Director14 November 2018Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary01 March 2000Active
The Oriel, Sydenham Road, Guildford, United Kingdom, GU1 3SR

Corporate Secretary15 April 2005Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary12 July 1993Active
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT

Director04 January 2010Active
Wessex House 80 Park Street, Camberley, Surrey, GU15 3PT

Director18 February 2010Active
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP

Director01 October 2016Active
9 Shaa Road, London, W7 3LN

Director14 March 1994Active
Smeatons Tower Hotel, 40-42 Grand Parade West Hoe, Plymouth, PL1 3DJ

Director20 July 2006Active
9 Primrose Gardens, South Ruislip, HA4 6TY

Director24 December 1996Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director19 March 2002Active
Southcot Villa, Hedsor Road, Bourne End, SL8 5DH

Director19 March 2002Active
The White Rose, Wide Lane Dewsbury Road Morley, Leeds, LS27 8PL

Director21 July 1998Active
Shapwick Cottage 15 Tekels Avenue, Camberley, GU15 2LA

Director13 July 1993Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

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

Director17 November 2008Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director12 July 1993Active
21 Betjeman Way, Hemel Hempstead, HP1 3HH

Director24 December 1996Active
40 Albert Road, Farnborough, GU14 6SH

Director24 December 1996Active
12 Roding Road, Loughton, IG10 3ED

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

Director01 May 2007Active
43 Harwood Road, Marlow, SL7 2AR

Director24 December 1996Active
The Victoria, 110 Grove Road, Mile End, London, England, E3 5TH

Director21 January 2015Active
Walnut Tree House, Spring Coppice, High Wycombe, HP14 3NU

Director14 March 1994Active
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

Director20 July 2006Active
Rose & Crown, Calverleigh, Tiverton, EX16 8BA

Director20 July 1999Active
23 Betjeman Walk, Yateley, GU46 6YP

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

Director20 July 1999Active
Orchard House, 34 Church Green, Totternhoe, LU6 1RF

Director24 December 1996Active
Bedford Tavern, 2 High Street, Tunbridge Wells, TN1 1UX

Director25 November 2003Active
25 Milford Park, Salisbury, SP1 2RZ

Director20 July 1999Active

People with Significant Control

The British Institute Of Innkeeping
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sentinel House, Ancells Business Park, Fleet, England, GU51 2UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.