BIANCHI CYCLING UK LTD

Register to unlock more data on OkredoRegister

BIANCHI CYCLING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01077881

Incorporation date

23/10/1972

Size

Small

Contacts

Registered address

Registered address

8 Abbey Court, Fraser Road Priory Business Park, Bedford MK44 3WHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1972)
dot icon21/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/01/2026
Appointment of Mr Gianfranco Maniglia as a director on 2026-01-14
dot icon18/12/2025
Termination of appointment of Daniele Cantu as a secretary on 2025-12-15
dot icon18/12/2025
Termination of appointment of Daniele Cantu as a director on 2025-12-15
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/06/2025
Termination of appointment of Marco Gentili as a director on 2025-05-30
dot icon05/06/2025
Appointment of Mr Alberto Cavaggioni as a director on 2025-06-01
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/12/2023
Appointment of Mr Marco Gentili as a director on 2023-12-20
dot icon21/12/2023
Termination of appointment of Fabrizio Scalzotto as a director on 2023-12-20
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon01/12/2022
Notification of Fiv.E Bianchi Spa as a person with significant control on 2022-11-30
dot icon30/11/2022
Cessation of Bianchi Holding Ab as a person with significant control on 2022-11-30
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon10/06/2022
Statement of capital on 2022-06-10
dot icon07/06/2022
Statement by Directors
dot icon07/06/2022
Solvency Statement dated 26/05/22
dot icon07/06/2022
Resolutions
dot icon05/05/2022
Appointment of Mr Daniele Cantu as a secretary on 2022-05-01
dot icon05/05/2022
Appointment of Mr Daniele Cantu as a director on 2022-05-01
dot icon16/07/2021
Accounts for a small company made up to 2020-12-31
dot icon13/07/2021
Resolutions
dot icon08/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon01/02/2021
Director's details changed for Mr Fabrizzio Scalzotto on 2021-01-01
dot icon01/02/2021
Appointment of Mr Fabrizzio Scalzotto as a director on 2021-01-01
dot icon01/02/2021
Termination of appointment of Robert Charles Ippolito as a director on 2020-12-31
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon27/03/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Notification of Bianchi Holding Ab as a person with significant control on 2016-04-06
dot icon28/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon26/07/2017
Accounts for a small company made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon30/06/2017
Director's details changed for Robert Charles Ippolito on 2017-06-30
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon29/01/2014
Registered office address changed from Ground Floor 21-23 Mill Street Bedford Bedfordshire MK40 3EU on 2014-01-29
dot icon15/01/2014
Termination of appointment of Richard Stroem as a secretary
dot icon15/01/2014
Termination of appointment of Richard Stroem as a director
dot icon05/01/2014
Auditor's resignation
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon21/07/2010
Director's details changed for Robert Charles Ippolito on 2010-06-18
dot icon21/07/2010
Director's details changed for Richard Stroem on 2010-06-18
dot icon04/09/2009
Return made up to 18/06/09; full list of members
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2008
Return made up to 18/06/08; full list of members
dot icon01/03/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon22/08/2007
Return made up to 28/06/07; full list of members
dot icon22/08/2007
Secretary's particulars changed
dot icon22/08/2007
Secretary's particulars changed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon22/03/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned;director resigned
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director's particulars changed
dot icon18/07/2006
Return made up to 28/06/06; full list of members
dot icon07/07/2006
New director appointed
dot icon10/02/2006
Full accounts made up to 2005-12-31
dot icon28/06/2005
Return made up to 28/06/05; full list of members
dot icon17/02/2005
Full accounts made up to 2004-12-31
dot icon28/09/2004
Miscellaneous
dot icon09/07/2004
Return made up to 28/06/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
New secretary appointed
dot icon08/03/2004
Director's particulars changed
dot icon19/01/2004
Return made up to 28/06/03; full list of members; amend
dot icon10/12/2003
Auditor's resignation
dot icon17/11/2003
New secretary appointed
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Secretary resigned
dot icon30/06/2003
Return made up to 28/06/03; full list of members
dot icon27/02/2003
Director resigned
dot icon30/09/2002
Ad 01/09/02--------- £ si 700000@1=700000 £ ic 1385000/2085000
dot icon30/09/2002
Nc inc already adjusted 08/05/02
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Secretary resigned
dot icon13/09/2002
Director resigned
dot icon06/09/2002
Full accounts made up to 2001-12-31
dot icon29/06/2002
Return made up to 28/06/02; full list of members
dot icon06/06/2002
Nc inc already adjusted 08/05/02
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Resolutions
dot icon06/04/2002
Declaration of satisfaction of mortgage/charge
dot icon08/03/2002
Registered office changed on 08/03/02 from: edison road bedford MK41 ohu
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 28/06/01; full list of members
dot icon06/12/2000
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Return made up to 28/06/00; full list of members
dot icon25/05/2000
Director resigned
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Director resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Return made up to 28/06/99; no change of members
dot icon08/02/1999
Full accounts made up to 1997-12-31
dot icon01/09/1998
Return made up to 28/06/98; full list of members
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
New secretary appointed
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon26/01/1998
Secretary resigned;director resigned
dot icon19/01/1998
New secretary appointed
dot icon05/08/1997
Return made up to 28/06/97; no change of members
dot icon29/07/1996
Return made up to 28/06/96; no change of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
New director appointed
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 28/06/95; full list of members
dot icon10/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Return made up to 28/06/94; no change of members
dot icon05/08/1994
Director resigned;new director appointed
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 28/06/93; no change of members
dot icon07/09/1992
Certificate of change of name
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon14/08/1992
Return made up to 28/06/92; full list of members
dot icon05/03/1992
Director resigned;new director appointed
dot icon06/08/1991
Certificate of change of name
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Return made up to 28/06/91; no change of members
dot icon15/07/1991
New director appointed
dot icon02/08/1990
Return made up to 28/06/90; full list of members
dot icon30/07/1990
Director resigned
dot icon23/07/1990
Full accounts made up to 1989-12-31
dot icon13/10/1989
Full accounts made up to 1988-12-31
dot icon13/10/1989
Return made up to 28/09/89; full list of members
dot icon23/01/1989
Return made up to 11/11/88; full list of members
dot icon12/10/1988
Full accounts made up to 1987-12-31
dot icon14/08/1987
Return made up to 15/07/87; full list of members
dot icon14/08/1987
Full accounts made up to 1986-12-31
dot icon28/05/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Director resigned;new director appointed
dot icon07/07/1986
Return made up to 19/05/86; full list of members
dot icon12/06/1986
Full accounts made up to 1985-12-31
dot icon23/10/1972
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wong, Fung Sun
Secretary
01/12/2006 - 09/01/2008
-
Uddh, Kenneth Boris
Secretary
27/02/2004 - 30/11/2006
-
Nowak, Christian Pierre
Secretary
20/03/1998 - 14/06/2002
-
Anden, Nils Erik Nicklas, Cfo
Secretary
01/10/2003 - 23/02/2004
-
Aloia, Diane Rosalind
Secretary
08/01/1998 - 20/03/1998
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIANCHI CYCLING UK LTD

BIANCHI CYCLING UK LTD is an(a) Active company incorporated on 23/10/1972 with the registered office located at 8 Abbey Court, Fraser Road Priory Business Park, Bedford MK44 3WH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIANCHI CYCLING UK LTD?

toggle

BIANCHI CYCLING UK LTD is currently Active. It was registered on 23/10/1972 .

Where is BIANCHI CYCLING UK LTD located?

toggle

BIANCHI CYCLING UK LTD is registered at 8 Abbey Court, Fraser Road Priory Business Park, Bedford MK44 3WH.

What does BIANCHI CYCLING UK LTD do?

toggle

BIANCHI CYCLING UK LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BIANCHI CYCLING UK LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-04 with no updates.