BINGO EXPRESS LIMITED

Register to unlock more data on OkredoRegister

BINGO EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07696084

Incorporation date

06/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Saxon Business Park, Owen Avenue, Hessle HU13 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2011)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon17/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon03/07/2025
Registered office address changed from 2 Saxon Business Park Owen Avenue Hessle HU13 9PD England to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Richard Parry Case on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr William Edward Clark on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Jonathan Shipley on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Harry James Shipley on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Michael Shipley on 2025-07-03
dot icon08/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/09/2022
Second filing of Confirmation Statement dated 2022-07-06
dot icon04/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon01/04/2022
Registered office address changed from Network House Owen Avenue Priory Park Hessle North Humberside HU13 9PD to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 2022-04-01
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon10/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon25/06/2019
Termination of appointment of Nicholas Simon Harding as a director on 2019-06-18
dot icon30/05/2019
Termination of appointment of Kelly Roberts as a secretary on 2019-05-30
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon01/06/2018
Secretary's details changed for Ms Kelly Hill on 2017-07-24
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Register inspection address has been changed from C/O Cain Law Silverstone Innovation Centre Technology Park, Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX England to Network House Owen Avenue Priory Park Hessle North Humberside HU13 9PD
dot icon22/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Registered office address changed from The Old House Church Hill Badby Daventry Northamptonshire NN11 3AR to Network House Owen Avenue Priory Park Hessle North Humberside HU13 9PD on 2014-10-14
dot icon07/10/2014
Appointment of Ms Kelly Hill as a secretary on 2014-08-01
dot icon03/10/2014
Termination of appointment of Robert Charles Cain as a director on 2014-07-31
dot icon03/10/2014
Termination of appointment of Robert Charles Cain as a secretary on 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon25/07/2014
Termination of appointment of David Harmon Biesterfield as a director on 2014-06-26
dot icon25/07/2014
Register(s) moved to registered office address The Old House Church Hill Badby Daventry Northamptonshire NN11 3AR
dot icon30/06/2014
Registered office address changed from Bulls Head Barn Eakley Lanes Eakley Lanes Newport Pagnell MK16 8LP England on 2014-06-30
dot icon06/02/2014
Statement of capital following an allotment of shares on 2013-10-22
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Appointment of Mr Andrew Mark Ludlow as a director
dot icon05/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon05/08/2013
Register inspection address has been changed from C/O Robert Cain Law Unit 1 Technology Park, Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8TN United Kingdom
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon04/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/06/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon23/10/2012
Register(s) moved to registered inspection location
dot icon23/10/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon22/10/2012
Register inspection address has been changed from Seebeck House 1a, Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom
dot icon02/08/2012
Register inspection address has been changed
dot icon14/02/2012
Appointment of Nicholas Simon Harding as a director
dot icon23/01/2012
Appointment of Mr David Harmon Biesterfield as a director
dot icon17/01/2012
Appointment of Mr Nicholas Simon Harding as a director
dot icon11/01/2012
Appointment of Mr Michael Shipley as a director
dot icon11/01/2012
Appointment of Mr Harry James Shipley as a director
dot icon11/01/2012
Appointment of Richard Parry Case as a director
dot icon11/01/2012
Appointment of William Edward Clark as a director
dot icon11/01/2012
Appointment of Mr Jonathan Shipley as a director
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon06/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+24.58 % *

* during past year

Cash in Bank

£62,422.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.18K
-
0.00
38.31K
-
2022
0
51.82K
-
0.00
50.11K
-
2023
0
58.97K
-
0.00
62.42K
-
2023
0
58.97K
-
0.00
62.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.97K £Ascended13.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.42K £Ascended24.58 % *

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 Michael Shipley
Director
31/12/2011 - Present
36
Shipley, Jonathan
Director
31/12/2011 - Present
16
Shipley, Harry James
Director
31/12/2011 - Present
25
Cain, Robert Charles
Director
06/07/2011 - 31/07/2014
24
Ludlow, Andrew Mark
Director
26/07/2013 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINGO EXPRESS LIMITED

BINGO EXPRESS LIMITED is an(a) Active company incorporated on 06/07/2011 with the registered office located at 2 Saxon Business Park, Owen Avenue, Hessle HU13 9PD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BINGO EXPRESS LIMITED?

toggle

BINGO EXPRESS LIMITED is currently Active. It was registered on 06/07/2011 .

Where is BINGO EXPRESS LIMITED located?

toggle

BINGO EXPRESS LIMITED is registered at 2 Saxon Business Park, Owen Avenue, Hessle HU13 9PD.

What does BINGO EXPRESS LIMITED do?

toggle

BINGO EXPRESS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BINGO EXPRESS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.