BICKENHILL OPERATIONS LTD

Register to unlock more data on OkredoRegister

BICKENHILL OPERATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148467

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09148467: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon17/08/2022
Application to strike the company off the register
dot icon29/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon24/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-22
dot icon24/02/2022
Cessation of Robert Ward as a person with significant control on 2022-02-22
dot icon24/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-22
dot icon24/02/2022
Termination of appointment of Robert Ward as a director on 2022-02-22
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon02/11/2020
Registered office address changed to PO Box 4385, 09148467: Companies House Default Address, Cardiff, CF14 8LH on 2020-11-02
dot icon27/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon21/11/2019
Notification of Robert Ward as a person with significant control on 2019-11-04
dot icon21/11/2019
Cessation of Gurdial Singh Minhas as a person with significant control on 2019-11-04
dot icon21/11/2019
Appointment of Mr Robert Ward as a director on 2019-11-04
dot icon21/11/2019
Termination of appointment of Gurdial Singh Minhas as a director on 2019-11-04
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon27/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-18
dot icon27/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Tristram Road Hitchin SG4 0BH on 2017-10-27
dot icon27/10/2017
Notification of Gurdial Singh Minhas as a person with significant control on 2017-08-18
dot icon27/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-18
dot icon27/10/2017
Appointment of Mr Gurdial Singh Minhas as a director on 2017-08-18
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/08/2017
Notification of Terence Dunne as a person with significant control on 2017-03-14
dot icon21/08/2017
Cessation of Ovidiu Andreescu as a person with significant control on 2016-09-22
dot icon04/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon15/03/2017
Appointment of Terence Dunne as a director on 2017-03-14
dot icon14/03/2017
Registered office address changed from 5 Ellice Letchworth Garden City SG6 2LJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-14
dot icon14/03/2017
Termination of appointment of Naheed Khan as a director on 2017-03-14
dot icon29/09/2016
Termination of appointment of Ovidiu Andreescu as a director on 2016-09-22
dot icon29/09/2016
Registered office address changed from 31 Tachbrook Close Coventry CV2 1GF United Kingdom to 5 Ellice Letchworth Garden City SG6 2LJ on 2016-09-29
dot icon29/09/2016
Appointment of Naheed Khan as a director on 2016-09-22
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon28/07/2016
Appointment of Ovidiu Andreescu as a director on 2016-07-21
dot icon28/07/2016
Registered office address changed from 33 Franklin Gardens Hitchin SG4 0BS United Kingdom to 31 Tachbrook Close Coventry CV2 1GF on 2016-07-28
dot icon28/07/2016
Termination of appointment of Christopher Wilson as a director on 2016-07-21
dot icon08/04/2016
Termination of appointment of Yousef Baba as a director on 2016-03-31
dot icon08/04/2016
Appointment of Christopher Wilson as a director on 2016-03-31
dot icon08/04/2016
Registered office address changed from 34 Woodcock Grove Glossop SK13 8QR United Kingdom to 33 Franklin Gardens Hitchin SG4 0BS on 2016-04-08
dot icon17/03/2016
Micro company accounts made up to 2015-07-31
dot icon01/12/2015
Termination of appointment of Aladin Mussad as a director on 2015-11-12
dot icon01/12/2015
Registered office address changed from 63 Shepherds Walk London NW2 7BS United Kingdom to 34 Woodcock Grove Glossop SK13 8QR on 2015-12-01
dot icon01/12/2015
Appointment of Yousef Baba as a director on 2015-11-12
dot icon29/10/2015
Termination of appointment of Adam Downing as a director on 2015-10-19
dot icon29/10/2015
Appointment of Aladin Mussad as a director on 2015-10-19
dot icon29/10/2015
Registered office address changed from 3 Marshall Square Cricketers Way Andover SP10 5DU to 63 Shepherds Walk London NW2 7BS on 2015-10-29
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 11 Boleyn Close Hemel Hempstead HP2 7LW United Kingdom to 3 Marshall Square Cricketers Way Andover SP10 5DU on 2015-03-26
dot icon26/03/2015
Appointment of Adam Downing as a director on 2015-03-19
dot icon26/03/2015
Termination of appointment of Derek Dance (Junior) as a director on 2015-03-19
dot icon24/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Boleyn Close Hemel Hempstead HP2 7LW on 2014-09-24
dot icon24/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-11
dot icon24/09/2014
Appointment of Derek Dance (Junior) as a director on 2014-09-11
dot icon25/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Naheed
Director
22/09/2016 - 14/03/2017
1
Mr Robert Ward
Director
04/11/2019 - 22/02/2022
3
Wilson, Christopher
Director
31/03/2016 - 21/07/2016
-
Mussad, Aladin
Director
19/10/2015 - 12/11/2015
-
(Junior), Derek Dance
Director
11/09/2014 - 19/03/2015
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BICKENHILL OPERATIONS LTD

BICKENHILL OPERATIONS LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at 4385, 09148467: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BICKENHILL OPERATIONS LTD?

toggle

BICKENHILL OPERATIONS LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 13/12/2022.

Where is BICKENHILL OPERATIONS LTD located?

toggle

BICKENHILL OPERATIONS LTD is registered at 4385, 09148467: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BICKENHILL OPERATIONS LTD do?

toggle

BICKENHILL OPERATIONS LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BICKENHILL OPERATIONS LTD have?

toggle

BICKENHILL OPERATIONS LTD had 1 employees in 2021.

What is the latest filing for BICKENHILL OPERATIONS LTD?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.