BIDBOROUGH RELIABLE LTD

Register to unlock more data on OkredoRegister

BIDBOROUGH RELIABLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09205827

Incorporation date

05/09/2014

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 05/09/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon25/07/2023
Application to strike the company off the register
dot icon24/03/2023
Micro company accounts made up to 2022-09-30
dot icon17/03/2023
Cessation of Toniy Beaumont as a person with significant control on 2023-03-10
dot icon17/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-10
dot icon17/03/2023
Termination of appointment of Toniy Beaumont as a director on 2023-03-10
dot icon16/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-15
dot icon16/03/2023
Director's details changed
dot icon15/03/2023
Registered office address changed from 17 Patrick Crescent Dagenham RM8 1EU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-15
dot icon15/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-10
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-09-30
dot icon26/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon11/08/2020
Registered office address changed from 25a Station Parade Hornchurch RM12 5AA United Kingdom to 17 Patrick Crescent Dagenham RM8 1EU on 2020-08-11
dot icon11/08/2020
Notification of Toniy Beaumont as a person with significant control on 2020-07-28
dot icon11/08/2020
Cessation of Mihai Pavel as a person with significant control on 2020-07-28
dot icon11/08/2020
Termination of appointment of Mihai Pavel as a director on 2020-07-28
dot icon11/08/2020
Appointment of Mr Toniy Beaumont as a director on 2020-07-28
dot icon16/04/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Registered office address changed from 21 Nuneaton Road Dagenham RM9 6DX England to 25a Station Parade Hornchurch RM12 5AA on 2019-10-07
dot icon07/10/2019
Notification of Mihai Pavel as a person with significant control on 2019-09-16
dot icon07/10/2019
Cessation of Mark Peter Hunt as a person with significant control on 2019-09-16
dot icon07/10/2019
Appointment of Mr Mihai Pavel as a director on 2019-09-16
dot icon07/10/2019
Termination of appointment of Mark Peter Hunt as a director on 2019-09-16
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 icon12/06/2019
Notification of Mark Peter Hunt as a person with significant control on 2019-05-17
dot icon12/06/2019
Appointment of Mr Mark Peter Hunt as a director on 2019-05-17
dot icon11/06/2019
Cessation of Saif Ali Latif as a person with significant control on 2019-05-17
dot icon11/06/2019
Registered office address changed from 72 Bicester Road Aylesbury HP19 8AT United Kingdom to 21 Nuneaton Road Dagenham RM9 6DX on 2019-06-11
dot icon11/06/2019
Termination of appointment of Saif Ali Latif as a director on 2019-05-17
dot icon03/10/2018
Notification of Saif Ali Latif as a person with significant control on 2018-09-25
dot icon03/10/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 72 Bicester Road Aylesbury HP19 8AT on 2018-10-03
dot icon03/10/2018
Cessation of Terry Dunne as a person with significant control on 2018-09-25
dot icon03/10/2018
Termination of appointment of Terry Dunne as a director on 2018-09-25
dot icon03/10/2018
Appointment of Mr Saif Ali Latif as a director on 2018-09-25
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Termination of appointment of Erick Mwangi Kambo as a director on 2018-04-05
dot icon29/06/2018
Cessation of Erick Mwangi Kambo as a person with significant control on 2018-04-05
dot icon29/06/2018
Registered office address changed from Flat 10, Ursa Mansions 5 Cheering Lane London E20 1AW England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/12/2017
Termination of appointment of Hesham Eldeib as a director on 2017-10-06
dot icon05/12/2017
Notification of Erick Mwangi Kambo as a person with significant control on 2017-10-06
dot icon05/12/2017
Registered office address changed from 13 Lawrence Hill Bristol BS5 0BY United Kingdom to Flat 10, Ursa Mansions 5 Cheering Lane London E20 1AW on 2017-12-05
dot icon05/12/2017
Appointment of Mr Erick Mwangi Kambo as a director on 2017-10-06
dot icon05/12/2017
Cessation of Hesham Eldeib as a person with significant control on 2017-10-06
dot icon26/10/2017
Registered office address changed from Second Floor Flat 383 Stapleton Road Bristol BS5 6NE United Kingdom to 13 Lawrence Hill Bristol BS5 0BY on 2017-10-26
dot icon10/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon10/10/2017
Notification of Hesham Eldeib as a person with significant control on 2017-01-11
dot icon10/10/2017
Cessation of Joe Lucas as a person with significant control on 2017-01-11
dot icon14/06/2017
Micro company accounts made up to 2016-09-30
dot icon18/01/2017
Termination of appointment of Joe Lucas as a director on 2017-01-11
dot icon18/01/2017
Appointment of Hesham Eldeib as a director on 2017-01-11
dot icon18/01/2017
Registered office address changed from 62 Ivy Chimneys Epping CM16 4EP United Kingdom to Second Floor Flat 383 Stapleton Road Bristol BS5 6NE on 2017-01-18
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/08/2016
Registered office address changed from 137 Ruskin Crescent Crownhill Plymouth PL5 3EB United Kingdom to 62 Ivy Chimneys Epping CM16 4EP on 2016-08-15
dot icon15/08/2016
Termination of appointment of William Cogley as a director on 2016-08-04
dot icon15/08/2016
Appointment of Joe Lucas as a director on 2016-08-04
dot icon07/04/2016
Micro company accounts made up to 2015-09-30
dot icon21/03/2016
Appointment of William Cogley as a director on 2016-03-14
dot icon21/03/2016
Termination of appointment of Isus Kostadinov as a director on 2016-03-14
dot icon21/03/2016
Registered office address changed from 132 Sylvan Avenue London N22 5JB United Kingdom to 137 Ruskin Crescent Crownhill Plymouth PL5 3EB on 2016-03-21
dot icon04/12/2015
Termination of appointment of Kenny James as a director on 2015-11-23
dot icon04/12/2015
Registered office address changed from 47 Leabank Square London E9 5LP to 132 Sylvan Avenue London N22 5JB on 2015-12-04
dot icon04/12/2015
Appointment of Isus Kostadinov as a director on 2015-11-23
dot icon09/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon17/08/2015
Registered office address changed from 15 Peverell Park Road Plymouth PL3 4LS United Kingdom to 47 Leabank Square London E9 5LP on 2015-08-17
dot icon17/08/2015
Appointment of Kenny James as a director on 2015-08-07
dot icon17/08/2015
Termination of appointment of Lewis Mitchell as a director on 2015-08-07
dot icon09/10/2014
Appointment of Lewis Mitchell as a director on 2014-10-01
dot icon09/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-01
dot icon09/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Peverell Park Road Plymouth PL3 4LS on 2014-10-09
dot icon05/09/2014
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
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 25/09/2018
3645
Mr Toniy Beaumont
Director
28/07/2020 - 10/03/2023
1
Pavel, Mihai
Director
16/09/2019 - 28/07/2020
-
Joe Lucas
Director
04/08/2016 - 11/01/2017
-
Eldeib, Hesham
Director
11/01/2017 - 06/10/2017
14

Persons with Significant Control

10
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 BIDBOROUGH RELIABLE LTD

BIDBOROUGH RELIABLE LTD is an(a) Dissolved company incorporated on 05/09/2014 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 BIDBOROUGH RELIABLE LTD?

toggle

BIDBOROUGH RELIABLE LTD is currently Dissolved. It was registered on 05/09/2014 and dissolved on 17/10/2023.

Where is BIDBOROUGH RELIABLE LTD located?

toggle

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

What does BIDBOROUGH RELIABLE LTD do?

toggle

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

How many employees does BIDBOROUGH RELIABLE LTD have?

toggle

BIDBOROUGH RELIABLE LTD had 1 employees in 2022.

What is the latest filing for BIDBOROUGH RELIABLE LTD?

toggle

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