BISHOPSGATE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02829984

Incorporation date

24/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Garden Court Business Centre, Tewin Road, Welwyn Garden City, Hertfordshire AL7 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1993)
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon17/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon30/10/2024
Micro company accounts made up to 2023-09-30
dot icon18/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon29/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Change of details for Mr Mark Hutton as a person with significant control on 2022-01-10
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon27/06/2022
Director's details changed for Mr Mark Trevor Hutton on 2022-01-10
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon17/03/2020
Compulsory strike-off action has been discontinued
dot icon16/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon16/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon04/07/2017
Notification of Mark Hutton as a person with significant control on 2016-07-01
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon26/06/2015
Secretary's details changed for Ruth Pauline Hutton on 2015-06-26
dot icon26/06/2015
Director's details changed for Mark Trevor Hutton on 2014-10-20
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon23/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mark Trevor Hutton on 2010-06-24
dot icon30/04/2010
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2010
Annual return made up to 2009-06-24 with full list of shareholders
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon08/04/2009
Compulsory strike-off action has been discontinued
dot icon07/04/2009
Return made up to 24/06/08; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon27/08/2008
Registered office changed on 27/08/2008 from, 66A high street, saffron walden, essex, CB10 1EE
dot icon14/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon25/09/2007
Return made up to 24/06/07; no change of members
dot icon22/06/2007
Registered office changed on 22/06/07 from: 37 lords wood, welwyn garden city, hertfordshire AL7 2HF
dot icon17/10/2006
Return made up to 24/06/06; full list of members
dot icon14/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 24/06/05; full list of members
dot icon08/08/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 24/06/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/08/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/07/2003
Return made up to 24/06/03; full list of members
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
New secretary appointed
dot icon23/07/2002
Return made up to 24/06/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/10/2001
Certificate of change of name
dot icon30/07/2001
Return made up to 24/06/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon30/11/2000
Full accounts made up to 1999-03-31
dot icon01/09/2000
Return made up to 24/06/00; full list of members
dot icon21/07/1999
Return made up to 24/06/99; no change of members
dot icon23/05/1999
Full accounts made up to 1998-03-31
dot icon29/07/1998
Return made up to 24/06/98; full list of members
dot icon16/03/1998
Full accounts made up to 1997-03-31
dot icon04/09/1997
Full accounts made up to 1996-03-31
dot icon04/09/1997
Registered office changed on 04/09/97 from: 4 mardley wood, oaklands, welwyn, herts AL6 0UX
dot icon23/07/1997
Return made up to 24/06/97; no change of members
dot icon25/07/1996
Return made up to 24/06/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 24/06/95; full list of members
dot icon05/05/1995
Ad 02/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon20/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 24/06/94; full list of members
dot icon01/10/1993
Accounting reference date notified as 31/03
dot icon01/07/1993
Registered office changed on 01/07/93 from: aci house, torrington park, north finchley, london. N12 9SZ.
dot icon01/07/1993
New secretary appointed;director resigned;new director appointed
dot icon01/07/1993
Director resigned;new director appointed
dot icon24/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-30.54 % *

* during past year

Cash in Bank

£5,812.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
212.56K
-
0.00
8.37K
-
2022
2
222.07K
-
0.00
5.81K
-
2022
2
222.07K
-
0.00
5.81K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

222.07K £Ascended4.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.81K £Descended-30.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
24/06/1993 - 24/06/1993
7050
Hutton, Mark Trevor
Director
24/06/1993 - Present
14
Conway, Robert
Nominee Secretary
24/06/1993 - 24/06/1993
483
Dutnall, Mark
Director
24/06/1993 - 04/11/1994
-
Dutnall, Mark
Secretary
24/06/1993 - 04/11/1994
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPSGATE CONTRACTS LIMITED

BISHOPSGATE CONTRACTS LIMITED is an(a) Active company incorporated on 24/06/1993 with the registered office located at Unit 10 Garden Court Business Centre, Tewin Road, Welwyn Garden City, Hertfordshire AL7 1BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPSGATE CONTRACTS LIMITED?

toggle

BISHOPSGATE CONTRACTS LIMITED is currently Active. It was registered on 24/06/1993 .

Where is BISHOPSGATE CONTRACTS LIMITED located?

toggle

BISHOPSGATE CONTRACTS LIMITED is registered at Unit 10 Garden Court Business Centre, Tewin Road, Welwyn Garden City, Hertfordshire AL7 1BH.

What does BISHOPSGATE CONTRACTS LIMITED do?

toggle

BISHOPSGATE CONTRACTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BISHOPSGATE CONTRACTS LIMITED have?

toggle

BISHOPSGATE CONTRACTS LIMITED had 2 employees in 2022.

What is the latest filing for BISHOPSGATE CONTRACTS LIMITED?

toggle

The latest filing was on 20/12/2025: Compulsory strike-off action has been discontinued.