UKBizDB.co.uk

BUSINESS IMPROVEMENT LTD

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

This company is commonly known as Business Improvement Ltd. The company was founded 15 years ago and was given the registration number 06887993. The firm's registered office is in CHESTER LE STREET. You can find them at 38 Brightlea, Birtley, Chester Le Street, County Durham. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BUSINESS IMPROVEMENT LTD
Company Number:06887993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:38 Brightlea, Birtley, Chester Le Street, County Durham, DH3 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Brightlea, Birtley, Chester Le Street, England, DH3 1RL

Director01 July 2020Active
38, Brightlea, Birtley, Chester Le Street, United Kingdom, DH3 1RL

Secretary27 April 2009Active
38, Brightlea, Birtley, Chester Le Street, United Kingdom, DH3 1RL

Director27 April 2009Active
20a, Whaggs Lane, Whickham, Gateshead, NE1 2BJ

Director27 April 2009Active
3 Middle Chare, 3 Middle Chare, Chester Le Street, England, DH3 3QD

Director01 December 2017Active
19, Gainford, Chester Le Street, England, DH2 2EW

Director01 May 2017Active

People with Significant Control

Mr David Armory
Notified on:01 July 2020
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:38, Brightlea, Chester Le Street, England, DH3 1RL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Sarah Louise Vickers
Notified on:28 April 2017
Status:Active
Date of birth:November 1984
Nationality:British
Address:C12 Marquis Court, Marquisway, Tvte, NE11 0RU
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
2023-12-27Gazette

Gazette dissolved liquidation.

Download
2023-09-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-21Insolvency

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

Download
2022-06-20Insolvency

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

Download
2022-04-09Insolvency

Liquidation disclaimer notice.

Download
2021-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-18Address

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

Download
2021-01-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-07-27Gazette

Gazette filings brought up to date.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Address

Change sail address company with old address new address.

Download
2017-12-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.