BIPROD LIMITED

Register to unlock more data on OkredoRegister

BIPROD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02792995

Incorporation date

22/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

139d Moor Lane, Upminster, Essex RM14 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1993)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon30/10/2014
Application to strike the company off the register
dot icon13/10/2014
Registered office address changed from 8 Tadworth Parade Hornchurch Essex RM12 5AS to 139D Moor Lane Upminster Essex RM14 1HG on 2014-10-14
dot icon16/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon16/03/2014
Director's details changed for Mrs Delia Sydney Freeman on 2014-01-01
dot icon16/03/2014
Secretary's details changed for Mrs Delia Sydney Freeman on 2014-01-01
dot icon16/03/2014
Director's details changed for Mr Anthony Stuart Freeman on 2014-01-01
dot icon16/03/2014
Registered office address changed from 139D Moor Lane Upminster Essex RM14 1GH United Kingdom on 2014-03-17
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon04/09/2012
Registered office address changed from 90 Sunnyside Gardens Upminster Essex RM14 3DR on 2012-09-05
dot icon25/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mrs Delia Sydney Freeman on 2010-02-23
dot icon11/04/2010
Director's details changed for Alan Alexander Leadbetter on 2010-02-23
dot icon10/03/2010
Appointment of Mr Anthony Stuart Freeman as a director
dot icon09/03/2010
Termination of appointment of Alan Leadbetter as a director
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/11/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/04/2009
Return made up to 23/02/09; full list of members
dot icon19/04/2009
Location of register of members
dot icon19/04/2009
Registered office changed on 20/04/2009 from 90 sunnyside gardens upminster essex
dot icon16/04/2009
Appointment terminated director walter freeman
dot icon28/09/2008
Return made up to 23/02/08; full list of members
dot icon31/08/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/06/2007
Return made up to 23/02/07; full list of members
dot icon10/09/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/06/2006
Return made up to 23/02/06; full list of members
dot icon10/04/2005
Return made up to 23/02/05; full list of members
dot icon03/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/05/2004
Return made up to 23/02/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon25/04/2003
Return made up to 23/02/03; full list of members
dot icon29/04/2002
Return made up to 23/02/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/06/2001
-
dot icon24/06/2001
Return made up to 23/02/01; full list of members
dot icon11/04/2000
Return made up to 23/02/00; full list of members
dot icon03/04/2000
-
dot icon10/11/1999
Return made up to 23/02/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-05-31
dot icon11/06/1998
Return made up to 23/02/98; full list of members
dot icon31/03/1998
-
dot icon01/04/1997
-
dot icon05/03/1997
Return made up to 23/02/97; no change of members
dot icon23/04/1996
-
dot icon30/05/1995
Director resigned
dot icon11/04/1995
Return made up to 23/02/95; full list of members
dot icon02/02/1995
-
dot icon11/06/1994
Return made up to 23/02/94; full list of members
dot icon11/06/1994
Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1993
Accounting reference date notified as 31/05
dot icon09/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon09/03/1993
Director resigned;new director appointed
dot icon09/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon22/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Key Legal Services (Nominees) Limited
Nominee Director
22/02/1993 - 22/02/1993
4782
Freeman, Anthony Stuart
Director
09/03/2010 - Present
8
Freeman, Delia Sydney
Director
22/02/1993 - Present
3
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
22/02/1993 - 22/02/1993
4893
Freeman, Walter Horace
Director
22/02/1993 - 06/02/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIPROD LIMITED

BIPROD LIMITED is an(a) Dissolved company incorporated on 22/02/1993 with the registered office located at 139d Moor Lane, Upminster, Essex RM14 1HG. There are currently 3 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 BIPROD LIMITED?

toggle

BIPROD LIMITED is currently Dissolved. It was registered on 22/02/1993 and dissolved on 23/02/2015.

Where is BIPROD LIMITED located?

toggle

BIPROD LIMITED is registered at 139d Moor Lane, Upminster, Essex RM14 1HG.

What does BIPROD LIMITED do?

toggle

BIPROD LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BIPROD LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.