UKBizDB.co.uk

BIS HENDERSON SPACE LIMITED

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

This company is commonly known as Bis Henderson Space Limited. The company was founded 12 years ago and was given the registration number 07721945. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIS HENDERSON SPACE LIMITED
Company Number:07721945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary28 July 2011Active
21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT

Director02 August 2021Active
21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT

Director24 May 2017Active
21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT

Director12 February 2015Active
21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT

Director24 May 2017Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary28 July 2011Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director12 February 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director12 February 2015Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director28 July 2011Active

People with Significant Control

Bis Henderson Holdings Limited
Notified on:28 June 2019
Status:Active
Country of residence:United Kingdom
Address:21-25, Appleby Lodge Way, Wellingborough, United Kingdom, NN8 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bis Henderson Limited
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:Grange Park Court, Roman Way, Northampton, England, NN4 5EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Andrew John Kaye
Notified on:30 June 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Stonecroft, Lower Green, Walgrave, England, NN6 9QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Stanley Botham
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Unit 3 Lancaster Court, Cressex Business Park, High Wycombe, England, HP12 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Change of name

Certificate change of name company.

Download
2023-10-26Change of name

Change of name notice.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Address

Move registers to sail company with new address.

Download
2023-04-24Address

Change sail address company with new address.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Address

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

Download
2023-01-16Accounts

Change account reference date company previous shortened.

Download
2022-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-29Accounts

Legacy.

Download
2022-11-29Other

Legacy.

Download
2022-11-29Other

Legacy.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.