UKBizDB.co.uk

BIKINI SANDS LIMITED

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

This company is commonly known as Bikini Sands Limited. The company was founded 6 years ago and was given the registration number 11065287. The firm's registered office is in BIRMINGHAM. You can find them at G01 Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:BIKINI SANDS LIMITED
Company Number:11065287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:G01 Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ

Director28 August 2021Active
17 Morville Street, Webheath, Redditch, England, B97 5GA

Secretary15 November 2017Active
15, Dingle Road, Wombourne, Wolverhampton, England, WV5 0EG

Director08 October 2020Active
35, Abingdon Road, Wolverhampton, England, WV1 2PS

Director19 May 2020Active
35 Abingdon Road, 35 Abingdon Road, Wolverhampton, Wolverhampton, United Kingdom, WV1 2PS

Director19 May 2020Active
17 Morville Street, Webheath, Redditch, England, B97 5GA

Director15 November 2017Active

People with Significant Control

Mr Romone Bellinfantie
Notified on:28 August 2021
Status:Active
Date of birth:June 1996
Nationality:British
Address:Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Badgedr
Notified on:08 October 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:15, Dingle Road, Wolverhampton, England, WV5 0EG
Nature of control:
  • Significant influence or control
Mr Romone Bellinfantie
Notified on:19 May 2020
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:35, Abingdon Road, Wolverhampton, England, WV1 2PS
Nature of control:
  • Significant influence or control
Mr Derick Jones
Notified on:19 May 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:35, Abingdon Road, Wolverhampton, England, WV1 2PS
Nature of control:
  • Significant influence or control
Miss Chloe Elizabeth Wilkinson
Notified on:15 November 2017
Status:Active
Date of birth:January 1991
Nationality:English
Country of residence:England
Address:17 Morville Street, Webheath, Redditch, England, B97 5GA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-24Address

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

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-07-13Address

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

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Accounts

Change account reference date company previous extended.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.