UKBizDB.co.uk

ROBERT BISHOP LIMITED

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

This company is commonly known as Robert Bishop Limited. The company was founded 47 years ago and was given the registration number 01290810. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ROBERT BISHOP LIMITED
Company Number:01290810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1976
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary06 April 2021Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director03 January 2018Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director28 July 1993Active
Owl Barn Stone Corner, Stone-Cum-Ebony, Tenterden, TN30 7JG

Secretary-Active
40 Hopes Grove, High Halden, Ashford, TN26 3ND

Secretary26 July 2005Active
1 The Grove, Battle, TN33 0UN

Secretary01 May 2002Active
Springbank Salts Lane, Loose, Maidstone, ME15 0BD

Secretary03 September 1993Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Corporate Secretary04 June 2017Active
11 Chestnut Lane, Kingsnorth, Ashford, TN23 3LR

Director-Active
Hathewolden Grange, High Halden, Ashford, TN26 3LY

Director28 July 1993Active
Hathewolden Grange, High Halden, Ashford, TN26 3LY

Director28 July 1993Active
Owl Barn Stone Corner, Stone-Cum-Ebony, Tenterden, TN30 7JG

Director-Active

People with Significant Control

Mr Robert Christopher Bishop
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Change of constitution

Statement of companys objects.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-03Capital

Capital allotment shares.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Change corporate secretary company with change date.

Download
2019-07-26Officers

Change person director company with change date.

Download
2019-07-26Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Address

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

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.