BICKLEYWOOD SUPERB LTD

Register to unlock more data on OkredoRegister

BICKLEYWOOD SUPERB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09219126

Incorporation date

15/09/2014

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 24/10/2014)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon17/03/2026
Application to strike the company off the register
dot icon05/03/2026
Micro company accounts made up to 2025-09-30
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon29/10/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon08/05/2025
Micro company accounts made up to 2024-09-30
dot icon30/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon19/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09
dot icon13/09/2022
Registered office address changed from 25 Downside Walk Northolt UB5 6RP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-13
dot icon13/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon13/09/2022
Cessation of Araaleh Dirie as a person with significant control on 2022-09-06
dot icon13/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon13/09/2022
Termination of appointment of Araaleh Dirie as a director on 2022-09-06
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon20/09/2021
Registered office address changed from 14 Percival Street Leicester LE5 3NP United Kingdom to 25 Downside Walk Northolt UB5 6RP on 2021-09-20
dot icon20/09/2021
Notification of Araaleh Dirie as a person with significant control on 2021-08-31
dot icon20/09/2021
Cessation of Kamal Bharat as a person with significant control on 2021-08-31
dot icon20/09/2021
Appointment of Mr Araaleh Dirie as a director on 2021-08-31
dot icon20/09/2021
Termination of appointment of Kamal Bharat as a director on 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon04/01/2021
Termination of appointment of Richard Hughes as a director on 2020-12-09
dot icon04/01/2021
Appointment of Mr Kamal Bharat as a director on 2020-12-09
dot icon04/01/2021
Cessation of Richard Hughes as a person with significant control on 2020-12-09
dot icon04/01/2021
Registered office address changed from 6 Massey Close Coventry CV4 9GQ United Kingdom to 14 Percival Street Leicester LE5 3NP on 2021-01-04
dot icon04/01/2021
Notification of Kamal Bharat as a person with significant control on 2020-12-09
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon16/04/2020
Micro company accounts made up to 2019-09-30
dot icon03/09/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 6 Massey Close Coventry CV4 9GQ on 2019-09-03
dot icon03/09/2019
Cessation of Terry Dunne as a person with significant control on 2019-08-09
dot icon03/09/2019
Notification of Richard Hughes as a person with significant control on 2019-08-09
dot icon03/09/2019
Termination of appointment of Terry Dunne as a director on 2019-08-09
dot icon03/09/2019
Appointment of Mr Richard Hughes as a director on 2019-08-09
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon28/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Registered office address changed from 12 Highfield Close Brixworth Northampton NN6 9FF England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-28
dot icon28/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon28/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon28/06/2018
Cessation of Michelle North as a person with significant control on 2018-04-05
dot icon28/06/2018
Termination of appointment of Michelle North as a director on 2018-04-05
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/02/2018
Notification of Michelle North as a person with significant control on 2017-11-03
dot icon05/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-03
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Highfield Close Brixworth Northampton NN6 9FF on 2018-02-05
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-03
dot icon05/02/2018
Appointment of Mrs Michelle North as a director on 2017-11-03
dot icon01/11/2017
Confirmation statement made on 2017-09-15 with updates
dot icon01/11/2017
Cessation of Steven Clark as a person with significant control on 2017-09-29
dot icon01/11/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon19/05/2017
Termination of appointment of Bogdan David as a director on 2017-04-05
dot icon19/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon19/05/2017
Registered office address changed from 120 Buckingham Road Aylesbury HP19 9QN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-19
dot icon06/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon06/10/2016
Termination of appointment of Steven Clark as a director on 2016-09-29
dot icon06/10/2016
Appointment of Bogdan David as a director on 2016-09-29
dot icon06/10/2016
Registered office address changed from 25 Lares Avenue Peterborough PE2 8GJ United Kingdom to 120 Buckingham Road Aylesbury HP19 9QN on 2016-10-06
dot icon16/05/2016
Termination of appointment of Marin Genchev as a director on 2016-05-05
dot icon16/05/2016
Appointment of Steven Clark as a director on 2016-05-05
dot icon16/05/2016
Registered office address changed from 51 Latham Street Nottingham NG6 8HS United Kingdom to 25 Lares Avenue Peterborough PE2 8GJ on 2016-05-16
dot icon15/04/2016
Micro company accounts made up to 2015-09-30
dot icon18/01/2016
Registered office address changed from 51 Latham Street Nottingham NG6 8HF United Kingdom to 51 Latham Street Nottingham NG6 8HS on 2016-01-18
dot icon15/01/2016
Termination of appointment of Gediminas Balasaukas as a director on 2016-01-08
dot icon15/01/2016
Registered office address changed from 1 Louise Road Northampton NN1 3RP United Kingdom to 51 Latham Street Nottingham NG6 8HF on 2016-01-15
dot icon15/01/2016
Appointment of Marin Genchev as a director on 2016-01-08
dot icon09/12/2015
Director's details changed for Gediminas Balasaukas on 2015-11-04
dot icon09/12/2015
Registered office address changed from 7/9 Campbell Street Northampton NN1 3DS to 1 Louise Road Northampton NN1 3RP on 2015-12-09
dot icon29/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon17/09/2015
Registered office address changed from 30 Harcourt Street Derby DE1 1PU United Kingdom to 7/9 Campbell Street Northampton NN1 3DS on 2015-09-17
dot icon17/09/2015
Appointment of Gediminas Balasaukas as a director on 2015-09-09
dot icon17/09/2015
Termination of appointment of Dovydas Sukys as a director on 2015-09-09
dot icon26/05/2015
Appointment of Dovydas Sukys as a director on 2015-05-18
dot icon26/05/2015
Termination of appointment of Tom Thatcher as a director on 2015-05-18
dot icon26/05/2015
Registered office address changed from 93 Molesworth Drive Bristol BS13 9BJ United Kingdom to 30 Harcourt Street Derby DE1 1PU on 2015-05-26
dot icon08/12/2014
Appointment of Tom Thatcher as a director on 2014-12-02
dot icon08/12/2014
Termination of appointment of Matthew Winstone as a director on 2014-12-02
dot icon08/12/2014
Registered office address changed from 12 Brook Road Mangutsfield Bristol BS16 9DY United Kingdom to 93 Molesworth Drive Bristol BS13 9BJ on 2014-12-08
dot icon27/10/2014
Appointment of Matthew Winstone as a director on 2014-10-14
dot icon24/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Brook Road Mangutsfield Bristol BS16 9DY on 2014-10-24
dot icon24/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-14
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dovydas Šukys
Director
18/05/2015 - 09/09/2015
5
Mr Araaleh Dirie
Director
31/08/2021 - 06/09/2022
-
Dunne, Terence
Director
05/04/2017 - 03/11/2017
9214
Dunne, Terence
Director
15/09/2014 - 14/10/2014
9214
Ayyaz, Mohammed
Director
06/09/2022 - Present
5440

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BICKLEYWOOD SUPERB LTD

BICKLEYWOOD SUPERB LTD is an(a) Active company incorporated on 15/09/2014 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 BICKLEYWOOD SUPERB LTD?

toggle

BICKLEYWOOD SUPERB LTD is currently Active. It was registered on 15/09/2014 .

Where is BICKLEYWOOD SUPERB LTD located?

toggle

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

What does BICKLEYWOOD SUPERB LTD do?

toggle

BICKLEYWOOD SUPERB LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BICKLEYWOOD SUPERB LTD have?

toggle

BICKLEYWOOD SUPERB LTD had 1 employees in 2023.

What is the latest filing for BICKLEYWOOD SUPERB LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.