BIDWICK LTD

Register to unlock more data on OkredoRegister

BIDWICK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04901110

Incorporation date

16/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

191 Goodmayes Lane, Ilford, Essex IG3 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon01/04/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon17/01/2025
Micro company accounts made up to 2023-12-31
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon16/05/2024
Micro company accounts made up to 2022-12-31
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon10/05/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/08/2023
Notice of ceasing to act as receiver or manager
dot icon02/07/2023
Confirmation statement made on 2022-12-11 with updates
dot icon14/06/2023
Appointment of receiver or manager
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2022
Compulsory strike-off action has been discontinued
dot icon16/12/2022
Micro company accounts made up to 2020-12-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon17/05/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon21/09/2021
Registration of charge 049011100015, created on 2021-09-01
dot icon20/09/2021
Registration of charge 049011100014, created on 2021-09-01
dot icon22/05/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon23/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon13/08/2020
Registration of charge 049011100013, created on 2020-08-11
dot icon26/05/2020
Registration of charge 049011100011, created on 2020-05-13
dot icon26/05/2020
Registration of charge 049011100012, created on 2020-05-13
dot icon07/02/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon13/11/2019
Registration of charge 049011100010, created on 2019-10-31
dot icon30/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/09/2019
Registration of charge 049011100008, created on 2019-08-16
dot icon02/09/2019
Registration of charge 049011100009, created on 2019-08-27
dot icon21/08/2019
Registration of charge 049011100007, created on 2019-08-16
dot icon17/07/2019
Registration of charge 049011100005, created on 2019-06-26
dot icon17/07/2019
Registration of charge 049011100006, created on 2019-06-26
dot icon25/06/2019
Registration of charge 049011100004, created on 2019-06-24
dot icon22/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon22/12/2018
Amended accounts made up to 2017-12-31
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon11/12/2017
Notification of Syed Fasih Asghar Shah as a person with significant control on 2017-12-01
dot icon11/12/2017
Cessation of Nadia Zahra Shah as a person with significant control on 2017-12-01
dot icon11/12/2017
Appointment of Mr Syed Fasih Asghar Shah as a director on 2017-12-01
dot icon11/12/2017
Termination of appointment of Nadia Zahra Shah as a director on 2017-12-11
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/06/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-01-20 with updates
dot icon25/04/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon27/10/2016
Annual return made up to 2016-01-20
dot icon27/10/2016
Annual return made up to 2015-01-20
dot icon27/10/2016
Annual return made up to 2011-09-16
dot icon27/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2016
Total exemption full accounts made up to 2014-09-30
dot icon27/10/2016
Administrative restoration application
dot icon01/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon04/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon10/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/01/2012
Compulsory strike-off action has been discontinued
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon22/01/2012
Director's details changed for Nadia Zahra Shah on 2012-01-21
dot icon22/01/2012
Secretary's details changed for Syed Fasih Asghar Shah on 2012-01-21
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/07/2010
Total exemption full accounts made up to 2008-09-30
dot icon21/07/2010
Total exemption full accounts made up to 2007-09-30
dot icon21/07/2010
Annual return made up to 2009-09-16 with full list of shareholders
dot icon21/07/2010
Annual return made up to 2008-09-16 with full list of shareholders
dot icon13/07/2010
Administrative restoration application
dot icon26/05/2009
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2009
First Gazette notice for compulsory strike-off
dot icon27/06/2008
Return made up to 16/09/07; full list of members
dot icon09/06/2008
Appointment terminated director syed shah
dot icon02/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/12/2007
Total exemption small company accounts made up to 2005-09-30
dot icon19/07/2007
Return made up to 16/09/06; full list of members
dot icon24/04/2007
Particulars of mortgage/charge
dot icon11/11/2006
Particulars of mortgage/charge
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Ad 30/09/05--------- £ si 97@1=97 £ ic 3/100
dot icon24/10/2006
Director resigned
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Registered office changed on 24/10/06 from: 7A cameron road, seven kings, ilford, essex IG3 8LG
dot icon24/10/2006
Secretary resigned
dot icon15/12/2005
Return made up to 16/09/05; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2004-09-30
dot icon09/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Return made up to 16/09/04; full list of members
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon13/12/2003
Ad 16/09/03--------- £ si 2@1=2 £ ic 1/3
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New director appointed
dot icon13/12/2003
New secretary appointed;new director appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Registered office changed on 02/10/03 from: 39A leicester road, salford, manchester, M7 4AS
dot icon16/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2025
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
0
34.08K
-
0.00
-
-
2022
-
38.36K
-
0.00
-
-
2022
-
38.36K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

38.36K £Ascended12.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Khalid Hussain
Director
16/09/2003 - 24/09/2004
25
Safdar, Mohammad
Director
16/09/2003 - 24/09/2004
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/09/2003 - 02/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/09/2003 - 02/10/2003
41295
Shah, Syed Fasih Asghar
Director
17/10/2006 - 20/10/2006
19

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 BIDWICK LTD

BIDWICK LTD is an(a) Active company incorporated on 16/09/2003 with the registered office located at 191 Goodmayes Lane, Ilford, Essex IG3 9PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDWICK LTD?

toggle

BIDWICK LTD is currently Active. It was registered on 16/09/2003 .

Where is BIDWICK LTD located?

toggle

BIDWICK LTD is registered at 191 Goodmayes Lane, Ilford, Essex IG3 9PW.

What does BIDWICK LTD do?

toggle

BIDWICK LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIDWICK LTD?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.