UKBizDB.co.uk

BIJECT LIMITED

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

This company is commonly known as Biject Limited. The company was founded 23 years ago and was given the registration number 04049389. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Gawsworth Lancaster Road, Preesall, Poulton-le-fylde, Lancashire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BIJECT LIMITED
Company Number:04049389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Gawsworth Lancaster Road, Preesall, Poulton-le-fylde, Lancashire, FY6 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gawsworth, Lancaster Road, Preesall, Poulton-Le-Fylde, England, FY6 0ER

Secretary01 April 2010Active
Gawsworth, Lancaster Road, Preesall, Poulton-Le-Fylde, FY6 0ER

Director01 June 2016Active
Gawsworth, Lancaster Road, Preesall, Poulton-Le-Fylde, England, FY6 0ER

Director08 August 2000Active
10 Grand Manor Drive, Cypress Point, Lytham, FY8 4FY

Secretary09 August 2000Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary08 August 2000Active
4 Kingston Close, Knott End, Poulton Le Fylde, FY6 0DJ

Director01 July 2003Active
21 Oystercatcher Gate, Cypress Point, Lytham, FY8 4FN

Director08 August 2000Active

People with Significant Control

Mr Malcolm Alexander Mundy
Notified on:01 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Gawsworth, Lancaster Road, Poulton-Le-Fylde, FY6 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Stephanie Anne Danson
Notified on:01 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Gawsworth, Lancaster Road, Poulton-Le-Fylde, FY6 0ER
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-16Accounts

Change account reference date company current extended.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.