BIROMAN LIMITED

Register to unlock more data on OkredoRegister

BIROMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867916

Incorporation date

01/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

11 The Office Village, North Road, Loughborough, Leicestershire LE11 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1993)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/06/2025
Satisfaction of charge 1 in full
dot icon11/12/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-01
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon10/11/2009
Director's details changed for John Arthur Barker on 2009-10-01
dot icon25/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
New secretary appointed
dot icon07/12/2007
Secretary resigned
dot icon08/11/2007
Return made up to 01/11/07; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/12/2006
Registered office changed on 19/12/06 from: rookery farmhouse 12 new lane walton on the wolds leicestershire LE12 8HY
dot icon14/11/2006
Return made up to 01/11/06; full list of members
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 01/11/05; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 01/11/04; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 01/11/03; full list of members
dot icon08/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/11/2002
Secretary resigned;director resigned
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon01/07/2002
Declaration of shares redemption:auditor's report
dot icon01/07/2002
Resolutions
dot icon21/06/2002
£ ic 33335/10000 03/05/02 £ sr 23335@1=23335
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
New secretary appointed
dot icon10/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 01/11/01; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/11/2000
Return made up to 01/11/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 01/11/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 01/11/98; no change of members
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Return made up to 01/11/97; full list of members
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon18/07/1997
Registered office changed on 18/07/97 from: st nicholas house 31 park row nottingham NG1 6FQ
dot icon07/11/1996
Return made up to 01/11/96; no change of members
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Particulars of mortgage/charge
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon14/11/1995
Return made up to 01/11/95; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon04/11/1994
Return made up to 01/11/94; full list of members
dot icon31/05/1994
Accounting reference date notified as 31/12
dot icon31/05/1994
New director appointed
dot icon03/03/1994
Registered office changed on 03/03/94 from: aquis court 31 fishpool street st. Albans, herts. AL3 4RF.
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon25/02/1994
Ad 17/12/93--------- £ si 33333@1=33333 £ ic 2/33335
dot icon25/02/1994
Director resigned;new director appointed
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1994
Resolutions
dot icon25/02/1994
£ nc 1000/50000 17/12/93
dot icon21/12/1993
Memorandum and Articles of Association
dot icon01/11/1993
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
01/11/2026
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
45.61K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, John Arthur
Director
18/12/1993 - Present
21
Nix, Robert Arthur
Director
14/12/1993 - 02/05/2002
5
Bateson, Anne Rosalind
Nominee Secretary
31/10/1993 - 14/12/1993
96
Lai, Poh Lim
Nominee Director
31/10/1993 - 14/12/1993
233
Anderson, Terence Paul
Director
14/12/1993 - 02/05/2002
1

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 BIROMAN LIMITED

BIROMAN LIMITED is an(a) Active company incorporated on 01/11/1993 with the registered office located at 11 The Office Village, North Road, Loughborough, Leicestershire LE11 1QJ. 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 BIROMAN LIMITED?

toggle

BIROMAN LIMITED is currently Active. It was registered on 01/11/1993 .

Where is BIROMAN LIMITED located?

toggle

BIROMAN LIMITED is registered at 11 The Office Village, North Road, Loughborough, Leicestershire LE11 1QJ.

What does BIROMAN LIMITED do?

toggle

BIROMAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIROMAN LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.