BIASI UK LIMITED

Register to unlock more data on OkredoRegister

BIASI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02452619

Incorporation date

14/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

West Midlands House, Gipsy Lane, Willenhall WV13 2HACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1989)
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2025
Termination of appointment of Davide Munao as a director on 2023-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon07/01/2025
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon18/01/2024
Accounts for a small company made up to 2022-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Termination of appointment of Ian John Brown as a director on 2023-07-13
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Director's details changed for Mr Ravinder Singh Tittrea on 2023-07-21
dot icon20/07/2023
Appointment of Mr Ravinder Singh Tittrea as a director on 2023-07-13
dot icon16/06/2023
Registered office address changed from Biasi House Commercial Road Leamore Enterprise Park Walsall West Midlands WS2 7NQ to West Midlands House Gipsy Lane Willenhall WV13 2HA on 2023-06-16
dot icon16/06/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon21/02/2023
Appointment of Mr Davide Munao as a director on 2023-01-23
dot icon21/02/2023
Termination of appointment of Andrea Cometto as a director on 2023-01-23
dot icon25/01/2023
Termination of appointment of Darren Peter Edwards as a director on 2023-01-24
dot icon30/12/2022
Accounts for a small company made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon27/12/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Appointment of Mr Ian John Brown as a director on 2021-09-17
dot icon28/09/2021
Termination of appointment of Giorgio Anderson as a director on 2021-09-16
dot icon21/06/2021
Appointment of Mr Darren Peter Edwards as a director on 2021-06-01
dot icon18/06/2021
Termination of appointment of Graham James Ostle as a director on 2021-05-31
dot icon26/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Termination of appointment of Craig Webster as a director on 2020-07-20
dot icon01/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon27/04/2020
Notification of Giancarlo Belloni as a person with significant control on 2020-04-27
dot icon20/02/2020
Satisfaction of charge 024526190001 in full
dot icon13/01/2020
Registration of charge 024526190002, created on 2020-01-09
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Appointment of Mr Graham James Ostle as a director on 2019-06-15
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon08/10/2018
Memorandum and Articles of Association
dot icon03/10/2018
Termination of appointment of Graham James Ostle as a director on 2018-09-30
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Notification of Bsg Caldaie a Gas Spa as a person with significant control on 2018-08-07
dot icon07/08/2018
Withdrawal of a person with significant control statement on 2018-08-07
dot icon07/08/2018
Termination of appointment of Francesco Dattoli as a director on 2018-07-25
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon19/04/2018
Termination of appointment of Craig Webster as a secretary on 2018-04-19
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Registration of charge 024526190001, created on 2017-06-07
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon03/12/2014
Appointment of Mr Craig Webster as a director on 2014-11-27
dot icon03/12/2014
Appointment of Mr Graham James Ostle as a director on 2014-11-27
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon16/12/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/11/2011
Appointment of Mr Francesco Dattoli as a director
dot icon01/11/2011
Termination of appointment of Aldo Gava as a director
dot icon19/09/2011
Termination of appointment of Grenville Ward as a director
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon27/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Mr Aldo Gava as a director
dot icon08/09/2010
Termination of appointment of Claude Chalufour as a director
dot icon17/02/2010
Registered office address changed from Newman Park Western Way Wednesbury WS10 7BJ on 2010-02-17
dot icon20/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Andrea Cometto on 2010-01-19
dot icon20/01/2010
Director's details changed for Mr Claude Chalufour on 2010-01-19
dot icon11/01/2010
Secretary's details changed for Craig Webster on 2010-01-11
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon30/11/2009
Termination of appointment of Matteo Biasi as a director
dot icon10/10/2009
Appointment of Mr Grenville Robert Ward as a director
dot icon09/10/2009
Appointment of Mr Giorgio Anderson as a director
dot icon09/10/2009
Termination of appointment of Massimo Bizzotto as a director
dot icon09/10/2009
Termination of appointment of Guido Biasi as a director
dot icon24/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/06/2009
Appointment terminated director paul baxter
dot icon09/01/2009
Return made up to 14/12/08; full list of members
dot icon27/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/09/2008
Director appointed mr massimo bizzotto
dot icon15/09/2008
Director appointed mr claude chalufour
dot icon15/09/2008
Director appointed mr guido maria biasi
dot icon15/09/2008
Director appointed mr andrea cometto
dot icon12/09/2008
Appointment terminated director eugenio biasi
dot icon12/09/2008
Director appointed mr paul baxter
dot icon02/09/2008
Ad 28/08/08\gbp si 310000@1=310000\gbp ic 320000/630000\
dot icon02/09/2008
Nc inc already adjusted 28/08/08
dot icon02/09/2008
Memorandum and Articles of Association
dot icon02/09/2008
Resolutions
dot icon08/04/2008
Appointment terminated director diego bortot
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
Director resigned
dot icon20/12/2007
Return made up to 14/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 14/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 14/12/05; full list of members
dot icon07/03/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Return made up to 14/12/04; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon03/11/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon10/09/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon08/01/2004
Return made up to 14/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon19/12/2002
Return made up to 14/12/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon20/12/2001
Return made up to 14/12/01; full list of members
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Full accounts made up to 1999-12-31
dot icon19/12/2000
Return made up to 14/12/00; full list of members
dot icon06/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/03/2000
Ad 30/12/99--------- £ si 300000@1=300000 £ ic 20000/320000
dot icon23/03/2000
Resolutions
dot icon23/03/2000
£ nc 50000/500000 30/12/99
dot icon24/01/2000
Full accounts made up to 1998-12-31
dot icon12/01/2000
Return made up to 14/12/98; full list of members
dot icon12/01/2000
Return made up to 14/12/99; full list of members
dot icon12/01/2000
Return made up to 14/12/97; full list of members
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/02/1999
Auditor's resignation
dot icon03/02/1999
Full accounts made up to 1997-12-31
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon29/01/1998
Full accounts made up to 1996-12-31
dot icon31/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon15/08/1997
Full accounts made up to 1995-12-31
dot icon14/01/1997
Return made up to 14/12/96; no change of members
dot icon05/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon11/01/1996
Return made up to 14/12/95; no change of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon15/09/1995
Registered office changed on 15/09/95 from: biasi house unit 41 planetary road industrial estate neachalls lane wednesfield wolverhampton WV13 3XB
dot icon16/02/1995
Return made up to 14/12/94; full list of members
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
Registered office changed on 20/03/94 from: 62 high street harborne birmingham B17 9NJ
dot icon14/01/1994
Return made up to 14/12/93; no change of members
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon28/07/1993
Registered office changed on 28/07/93 from: 3 cloth street long lane london EC1A 7LD
dot icon28/07/1993
Secretary resigned;new secretary appointed
dot icon31/01/1993
Full accounts made up to 1991-12-31
dot icon17/12/1992
Return made up to 14/12/92; change of members
dot icon26/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon27/03/1992
Return made up to 14/12/91; full list of members
dot icon24/01/1992
Full accounts made up to 1990-12-31
dot icon09/04/1991
Ad 25/01/90--------- £ si 20000@1=20000 £ ic 2/20002
dot icon30/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1990
Certificate of change of name
dot icon31/01/1990
Resolutions
dot icon31/01/1990
Resolutions
dot icon31/01/1990
£ nc 100/50000 25/01/90
dot icon31/01/1990
Accounting reference date notified as 31/12
dot icon14/12/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon+303.33 % *

* during past year

Cash in Bank

£268,899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
16
329.85K
-
0.00
66.67K
-
2022
16
402.38K
-
0.00
268.90K
-
2022
16
402.38K
-
0.00
268.90K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

402.38K £Ascended21.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

268.90K £Ascended303.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neville, Philip Leslie
Secretary
15/07/1993 - 31/01/2008
-
Martino, Dottore Herve
Director
05/02/2002 - 27/07/2004
-
Chalufour, Claude
Director
08/09/2008 - 20/07/2010
-
Regazzo, Carlo
Director
01/09/2004 - 07/06/2005
-
Petrella, Ragioniere Ernesto
Director
05/02/2002 - 29/09/2004
-

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 BIASI UK LIMITED

BIASI UK LIMITED is an(a) Active company incorporated on 14/12/1989 with the registered office located at West Midlands House, Gipsy Lane, Willenhall WV13 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BIASI UK LIMITED?

toggle

BIASI UK LIMITED is currently Active. It was registered on 14/12/1989 .

Where is BIASI UK LIMITED located?

toggle

BIASI UK LIMITED is registered at West Midlands House, Gipsy Lane, Willenhall WV13 2HA.

What does BIASI UK LIMITED do?

toggle

BIASI UK LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BIASI UK LIMITED have?

toggle

BIASI UK LIMITED had 16 employees in 2022.

What is the latest filing for BIASI UK LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2024-12-31.