BICKINGTON SELECT LTD

Register to unlock more data on OkredoRegister

BICKINGTON SELECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09147193

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon24/07/2023
Application to strike the company off the register
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon26/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-26
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon07/09/2022
Registered office address changed from 36 Field Lane Birmingham B32 3JR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-07
dot icon07/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon07/09/2022
Cessation of Trevor Badams as a person with significant control on 2022-08-31
dot icon07/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon07/09/2022
Termination of appointment of Trevor Badams as a director on 2022-08-31
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon30/12/2020
Registered office address changed from 14 Brasher Close Greenford UB6 0SZ United Kingdom to 36 Field Lane Birmingham B32 3JR on 2020-12-30
dot icon30/12/2020
Notification of Trevor Badams as a person with significant control on 2020-12-04
dot icon30/12/2020
Cessation of Janusz Borysiak as a person with significant control on 2020-12-04
dot icon30/12/2020
Appointment of Mr Trevor Badams as a director on 2020-12-04
dot icon30/12/2020
Termination of appointment of Janusz Borysiak as a director on 2020-12-04
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon01/10/2018
Appointment of Mr Janusz Borysiak as a director on 2018-09-21
dot icon01/10/2018
Termination of appointment of Terry Dunne as a director on 2018-09-21
dot icon01/10/2018
Notification of Janusz Borysiak as a person with significant control on 2018-09-21
dot icon01/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 14 Brasher Close Greenford UB6 0SZ on 2018-10-01
dot icon01/10/2018
Cessation of Terry Dunne as a person with significant control on 2018-09-21
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon28/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Registered office address changed from Flat 19, Hanover House Hayes Close Bristol BS2 0AS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon28/06/2018
Termination of appointment of Zbigniew Maciejewski as a director on 2018-04-05
dot icon28/06/2018
Cessation of Zbigniew Maciejewski as a person with significant control on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/02/2018
Cessation of Kristopher Richards as a person with significant control on 2017-11-22
dot icon07/02/2018
Registered office address changed from 25 Stamford Gardens Leamington Spa CV32 6DB United Kingdom to Flat 19, Hanover House Hayes Close Bristol BS2 0AS on 2018-02-07
dot icon07/02/2018
Termination of appointment of Kristopher Richards as a director on 2017-11-22
dot icon07/02/2018
Notification of Zbigniew Maciejewski as a person with significant control on 2017-11-22
dot icon07/02/2018
Appointment of Mr Zbigniew Maciejewski as a director on 2017-11-22
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/08/2017
Notification of Kristopher Richards as a person with significant control on 2017-06-08
dot icon21/08/2017
Cessation of Derwin Alan Sumner as a person with significant control on 2016-10-05
dot icon15/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Stamford Gardens Leamington Spa CV32 6DB on 2017-06-15
dot icon15/06/2017
Appointment of Kristopher Richards as a director on 2017-06-08
dot icon15/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-08
dot icon20/04/2017
Termination of appointment of David Dyer as a director on 2017-03-22
dot icon20/04/2017
Registered office address changed from 47 st. Marys Barking IG11 7SW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-20
dot icon20/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-22
dot icon19/04/2017
Micro company accounts made up to 2016-07-31
dot icon17/10/2016
Registered office address changed from 74 Kingsley Close Reading RG2 8TX United Kingdom to 47 st. Marys Barking IG11 7SW on 2016-10-17
dot icon17/10/2016
Appointment of David Dyer as a director on 2016-10-05
dot icon17/10/2016
Termination of appointment of Derwin Alan Sumner as a director on 2016-10-05
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon14/03/2016
Micro company accounts made up to 2015-07-31
dot icon25/02/2016
Termination of appointment of Rhys Ball as a director on 2016-02-17
dot icon25/02/2016
Appointment of Mr Derwin Alan Sumner as a director on 2016-02-17
dot icon25/02/2016
Registered office address changed from 17 Norris Rise Hoddesdon EN11 8RG to 74 Kingsley Close Reading RG2 8TX on 2016-02-25
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon28/04/2015
Appointment of Rhys Ball as a director on 2015-04-21
dot icon28/04/2015
Registered office address changed from 162 Bailey Brook Crescent Langley Mill Nottingham NG16 4FZ United Kingdom to 17 Norris Rise Hoddesdon EN11 8RG on 2015-04-28
dot icon28/04/2015
Termination of appointment of Andrew Troke as a director on 2015-04-21
dot icon04/03/2015
Appointment of Andrew Troke as a director on 2015-02-25
dot icon04/03/2015
Registered office address changed from 7 Green Park Staines upon Thames TW18 4YJ United Kingdom to 162 Bailey Brook Crescent Langley Mill Nottingham NG16 4FZ on 2015-03-04
dot icon04/03/2015
Termination of appointment of Karl Obrien as a director on 2015-02-25
dot icon09/12/2014
Registered office address changed from 13 Hobbs Close Cheshunt Waltham Cross EN8 0EB United Kingdom to 7 Green Park Staines upon Thames TW18 4YJ on 2014-12-09
dot icon08/12/2014
Termination of appointment of Ronnie Richardson as a director on 2014-12-03
dot icon08/12/2014
Appointment of Karl Obrien as a director on 2014-12-03
dot icon25/09/2014
Appointment of Ronnie Richardson as a director on 2014-09-19
dot icon25/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-19
dot icon25/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Hobbs Close Cheshunt Waltham Cross EN8 0EB on 2014-09-25
dot icon25/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
31/08/2022 - Present
5383

Persons with Significant Control

7
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 BICKINGTON SELECT LTD

BICKINGTON SELECT LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BICKINGTON SELECT LTD?

toggle

BICKINGTON SELECT LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 17/10/2023.

Where is BICKINGTON SELECT LTD located?

toggle

BICKINGTON SELECT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BICKINGTON SELECT LTD do?

toggle

BICKINGTON SELECT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BICKINGTON SELECT LTD have?

toggle

BICKINGTON SELECT LTD had 1 employees in 2022.

What is the latest filing for BICKINGTON SELECT LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.