This company is commonly known as Bip Candy & Toys Uk Limited. The company was founded 24 years ago and was given the registration number SC198334. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.
Name | : | BIP CANDY & TOYS UK LIMITED |
---|---|---|
Company Number | : | SC198334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bip Holland, Princenhagelaan 13, 4813 Da Breda, Netherlands, | Director | 22 December 2022 | Active |
Howzat Brunton Road, Markinch, Glenrothes, KY7 6EE | Secretary | 23 July 1999 | Active |
Unit 6, Waterside Business Park, Waterside, Hadfield, Glossop, United Kingdom, SK13 1BE | Secretary | 27 January 2012 | Active |
22 Burnside Avenue, Stockton Heath, Warrington, WA4 2AW | Secretary | 12 October 2001 | Active |
Thornlea Farm, Sandy Lane, Chisworth, Glossop, SK13 5RZ | Secretary | 28 February 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 23 July 1999 | Active |
Unit 6, Waterside Business Park, Hadfield, Glossop, United Kingdom, SK13 1BS | Director | 23 July 1999 | Active |
Bip Holland Bv, Bredaseweg 123, Etten-Leur, Netherlands, | Director | 27 January 2012 | Active |
4813 Da, Princenhagelaan 13, 4813 Da, Breda, Netherlands, | Director | 18 August 2021 | Active |
Unit 6, Waterside Business Park, Hadfield, Glossop, United Kingdom, SK13 1BS | Director | 20 January 2000 | Active |
Mr Johannes Matthijs Dirk Harberts | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | Princenhagelaan 13, Bip Holland, 4813 Breda, Netherlands, |
Nature of control | : |
|
Mr Guido Rill | ||
Notified on | : | 25 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | German |
Country of residence | : | Netherlands |
Address | : | Bip Holland B.V., PO BOX 104, 4870 Ac Etten-Leur, Netherlands, |
Nature of control | : |
|
Mr Rogier Cornells Louise Anne Korsmit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 1st Floor Unit E, Oldham Street, Manchester, England, M34 3SU |
Nature of control | : |
|
Mr Nikolaus Ziegert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 1st Floor Unit E, Oldham Street, Manchester, England, M34 3SU |
Nature of control | : |
|
Mr Andre Schindler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Unit 6, Waterside Business Park, Waterside, Glossop, England, SK13 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.