BIEN-AIR U K LIMITED

Register to unlock more data on OkredoRegister

BIEN-AIR U K LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01698451

Incorporation date

10/02/1983

Size

Small

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1983)
dot icon23/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon27/03/2025
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon25/04/2024
Accounts for a small company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon13/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon09/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/07/2021
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-07-12
dot icon09/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/12/2020
Registered office address changed from Arundel House Amberley Court, County Oak Way Crawley West Sussex RH11 7XL to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2020-12-07
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon18/06/2019
Accounts for a small company made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon28/02/2019
Termination of appointment of Jean Claude Meier as a secretary on 2018-12-31
dot icon24/04/2018
Accounts for a small company made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon22/06/2017
Accounts for a small company made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon18/04/2016
Accounts for a small company made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon13/08/2015
Auditor's resignation
dot icon23/04/2015
Accounts for a small company made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon11/04/2014
Accounts for a small company made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon17/06/2013
Accounts for a small company made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon25/05/2012
Accounts for a small company made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon20/04/2011
Accounts for a small company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/02/2011
Registered office address changed from 63 the Street Capel Surrey RH5 5JZ on 2011-02-25
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/03/2010
Director's details changed for Mr Vincent Mosimann on 2010-03-23
dot icon25/08/2009
Accounts for a small company made up to 2008-12-31
dot icon23/03/2009
Return made up to 25/02/09; full list of members
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon21/03/2008
Return made up to 25/02/08; full list of members
dot icon20/03/2008
Appointment terminated director david mosimann
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 25/02/07; full list of members
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 25/02/06; full list of members
dot icon23/07/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 25/02/05; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 25/02/04; full list of members
dot icon18/04/2003
Return made up to 25/02/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon14/08/2002
Particulars of mortgage/charge
dot icon26/03/2002
Return made up to 25/02/02; full list of members
dot icon20/03/2002
Full accounts made up to 2001-12-31
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 25/02/01; full list of members
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon25/02/2000
Return made up to 25/02/00; full list of members
dot icon25/02/2000
New secretary appointed
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
New secretary appointed
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Return made up to 25/02/99; no change of members
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
New secretary appointed
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Return made up to 25/02/98; full list of members
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
Return made up to 25/02/97; no change of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon19/02/1996
Return made up to 25/02/96; no change of members
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Return made up to 25/02/95; full list of members
dot icon29/01/1995
Ad 16/01/95--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon29/01/1995
Resolutions
dot icon29/01/1995
£ nc 1000/10000 16/01/95
dot icon15/06/1994
Accounting reference date extended from 30/06 to 31/12
dot icon27/02/1994
Full accounts made up to 1993-06-30
dot icon27/02/1994
Return made up to 25/02/94; no change of members
dot icon02/03/1993
Full accounts made up to 1992-06-30
dot icon02/03/1993
Return made up to 25/02/93; no change of members
dot icon18/03/1992
Return made up to 15/03/92; full list of members
dot icon16/03/1992
New secretary appointed;director's particulars changed
dot icon08/10/1991
Full accounts made up to 1991-06-30
dot icon26/07/1991
Certificate of change of name
dot icon26/07/1991
Certificate of change of name
dot icon28/04/1991
Return made up to 15/03/91; full list of members
dot icon13/11/1990
Full accounts made up to 1990-06-30
dot icon19/04/1990
Return made up to 15/03/90; full list of members
dot icon02/04/1990
Full accounts made up to 1989-06-30
dot icon16/01/1990
Director resigned
dot icon31/10/1989
Secretary resigned;new secretary appointed
dot icon31/10/1989
Return made up to 24/10/89; full list of members
dot icon01/08/1989
Full accounts made up to 1988-06-30
dot icon14/06/1989
Director resigned
dot icon10/05/1989
Auditor's resignation
dot icon25/07/1988
Full accounts made up to 1987-06-30
dot icon25/07/1988
Return made up to 30/04/88; full list of members
dot icon30/11/1987
Full accounts made up to 1986-06-30
dot icon30/11/1987
Return made up to 24/04/87; full list of members
dot icon19/05/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1987
Registered office changed on 02/05/87 from: 63 the street capel surrey RH5 5JL
dot icon28/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/11/1986
Registered office changed on 01/11/86 from: prudential buildings guildford surrey
dot icon22/07/1986
Full accounts made up to 1985-06-30
dot icon10/02/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-54.73 % *

* during past year

Cash in Bank

£77,450.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
109.69K
-
0.00
47.31K
-
2022
5
123.15K
-
0.00
171.09K
-
2023
6
43.93K
-
0.00
77.45K
-
2023
6
43.93K
-
0.00
77.45K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

43.93K £Descended-64.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.45K £Descended-54.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Paula
Secretary
06/08/1998 - 18/02/1999
-
Evans, Christine Mary
Secretary
08/03/1992 - 06/08/1998
-
Meier, Jean Claude
Secretary
18/02/2001 - 30/12/2018
-
Turner, Leslie Philip
Secretary
21/03/1999 - 18/02/2001
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIEN-AIR U K LIMITED

BIEN-AIR U K LIMITED is an(a) Active company incorporated on 10/02/1983 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIEN-AIR U K LIMITED?

toggle

BIEN-AIR U K LIMITED is currently Active. It was registered on 10/02/1983 .

Where is BIEN-AIR U K LIMITED located?

toggle

BIEN-AIR U K LIMITED is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does BIEN-AIR U K LIMITED do?

toggle

BIEN-AIR U K LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BIEN-AIR U K LIMITED have?

toggle

BIEN-AIR U K LIMITED had 6 employees in 2023.

What is the latest filing for BIEN-AIR U K LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-25 with updates.