BISHAHOCKEY LIMITED

Register to unlock more data on OkredoRegister

BISHAHOCKEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06634772

Incorporation date

01/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon13/08/2020
Withdrawal of a person with significant control statement on 2020-08-13
dot icon13/08/2020
Withdrawal of a person with significant control statement on 2020-08-13
dot icon13/08/2020
Withdrawal of a person with significant control statement on 2020-08-13
dot icon12/08/2020
Cessation of Deirdre Natasha Dalton as a person with significant control on 2019-12-07
dot icon26/06/2020
Withdrawal of a person with significant control statement on 2020-06-26
dot icon26/06/2020
Withdrawal of a person with significant control statement on 2020-06-26
dot icon26/06/2020
Withdrawal of a person with significant control statement on 2020-06-26
dot icon25/06/2020
Termination of appointment of Deirdre Natasha Dalton as a director on 2019-12-07
dot icon16/04/2020
Withdrawal of a person with significant control statement on 2020-04-16
dot icon16/04/2020
Withdrawal of a person with significant control statement on 2020-04-16
dot icon16/04/2020
Withdrawal of a person with significant control statement on 2020-04-16
dot icon14/04/2020
Notification of a person with significant control statement
dot icon14/04/2020
Notification of a person with significant control statement
dot icon14/04/2020
Notification of a person with significant control statement
dot icon14/04/2020
Cessation of Gary Robert Jeffries as a person with significant control on 2019-07-07
dot icon14/04/2020
Notification of Nicole Angelita Grazier as a person with significant control on 2019-12-07
dot icon14/04/2020
Cessation of Elizabeth Ann Jeffries as a person with significant control on 2019-07-07
dot icon14/04/2020
Notification of Steven Daniel Dickinson as a person with significant control on 2019-12-07
dot icon14/04/2020
Notification of Judith Angela Bousquet as a person with significant control on 2019-12-07
dot icon14/04/2020
Appointment of Mrs Judith Angela Bousquet as a director on 2019-12-07
dot icon14/04/2020
Appointment of Ms Nicole Angelita Grazier as a director on 2019-12-07
dot icon14/04/2020
Appointment of Mr Steven Daniel Dickinson as a director on 2019-12-07
dot icon05/12/2019
Termination of appointment of Gary Robert Jeffries as a director on 2019-07-09
dot icon05/12/2019
Termination of appointment of Elizabeth Ann Jeffries as a secretary on 2019-07-09
dot icon05/12/2019
Termination of appointment of Elizabeth Ann Jeffries as a director on 2019-07-09
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon03/07/2018
Cessation of Janice Dickinson as a person with significant control on 2018-02-03
dot icon03/07/2018
Notification of Deirdre Natasha Dalton as a person with significant control on 2018-02-03
dot icon25/04/2018
Termination of appointment of Janice Dickinson as a director on 2018-02-03
dot icon24/04/2018
Appointment of Miss Deirdre Natasha Dalton as a director on 2018-01-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon05/07/2017
Notification of Elizabeth Ann Jeffries as a person with significant control on 2016-07-02
dot icon05/07/2017
Notification of Gary Robert Jeffries as a person with significant control on 2016-07-02
dot icon05/07/2017
Notification of Janice Dickinson as a person with significant control on 2016-07-02
dot icon05/07/2017
Withdrawal of a person with significant control statement on 2017-07-05
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/07/2016
Director's details changed for Elizabeth Ann Jeffries on 2016-06-28
dot icon12/07/2016
Director's details changed for Gary Robert Jeffries on 2016-07-12
dot icon12/07/2016
Secretary's details changed for Elizabeth Ann Jeffries on 2016-07-12
dot icon12/07/2016
Director's details changed for Janice Dickinson on 2016-06-28
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-01 no member list
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-01 no member list
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-01 no member list
dot icon19/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-01 no member list
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-01 no member list
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-01 no member list
dot icon15/07/2010
Director's details changed for Elizabeth Ann Jeffries on 2010-07-01
dot icon15/07/2010
Director's details changed for Janice Dickinson on 2010-07-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Annual return made up to 01/07/09
dot icon17/07/2009
Appointment terminated secretary form 10 secretaries fd LTD
dot icon18/09/2008
Registered office changed on 18/09/2008 from 457 southchurch road southend-on-sea essex SS1 2PH
dot icon16/07/2008
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon16/07/2008
Director and secretary appointed elizabeth ann jeffries
dot icon16/07/2008
Director appointed gary robert jeffries
dot icon16/07/2008
Director appointed janice susan dickinson
dot icon15/07/2008
Appointment terminated director form 10 directors fd LTD
dot icon01/07/2008
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 icon-10.83 % *

* during past year

Cash in Bank

£13,628.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
19.19K
-
0.00
15.28K
-
2022
0
19.21K
-
0.00
13.63K
-
2022
0
19.21K
-
0.00
13.63K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.21K £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.63K £Descended-10.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Janice
Director
01/07/2008 - 03/02/2018
-
Jeffries, Gary Robert
Director
01/07/2008 - 09/07/2019
2
Jeffries, Elizabeth Ann
Director
01/07/2008 - 09/07/2019
2
Bousquet, Judith Angela
Director
07/12/2019 - Present
1
Dalton, Deirdre Natasha
Director
01/01/2018 - 07/12/2019
-

Persons with Significant Control

7
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 BISHAHOCKEY LIMITED

BISHAHOCKEY LIMITED is an(a) Active company incorporated on 01/07/2008 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. There are currently 3 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 BISHAHOCKEY LIMITED?

toggle

BISHAHOCKEY LIMITED is currently Active. It was registered on 01/07/2008 .

Where is BISHAHOCKEY LIMITED located?

toggle

BISHAHOCKEY LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does BISHAHOCKEY LIMITED do?

toggle

BISHAHOCKEY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BISHAHOCKEY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.