UKBizDB.co.uk

BINGHAMCOURT LIMITED

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

This company is commonly known as Binghamcourt Limited. The company was founded 28 years ago and was given the registration number 03113909. The firm's registered office is in MARCH. You can find them at 1-3 Short Drive, Manea, March, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BINGHAMCOURT LIMITED
Company Number:03113909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1-3 Short Drive, Manea, March, England, PE15 0GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Short Drive, Manea, March, England, PE15 0GA

Director01 August 2019Active
1-3, Short Drive, Manea, March, England, PE15 0GA

Director22 August 2019Active
1-3, Short Drive, Manea, March, England, PE15 0GA

Director01 August 2019Active
38a Eastwood, Chatteris, PE16 6RX

Secretary26 October 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary13 October 1995Active
36, St. Georges Drive, Dereham, England, NR19 1LQ

Secretary31 March 2008Active
38a Eastwood, Chatteris, PE16 6RU

Director26 October 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director13 October 1995Active
36, St. Georges Drive, Dereham, England, NR19 1LQ

Director31 March 2008Active
36, St. Georges Drive, Dereham, England, NR19 1LQ

Director31 March 2008Active

People with Significant Control

Mrs Debra Leigh Turner
Notified on:01 August 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:1-3, Short Drive, March, England, PE15 0GA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Brian Thornton Hawden
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:36, St. Georges Drive, Dereham, England, NR19 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Margaret Hawden
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:36, St. Georges Drive, Dereham, England, NR19 1LQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Address

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

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Address

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

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-05-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.