BISLEY CONTRACTING LTD

Register to unlock more data on OkredoRegister

BISLEY CONTRACTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301816

Incorporation date

04/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yew Tree House, Lewes Road, Forest Row RH18 5AACopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/07/2023
Change of details for Mr Anthony Edward Hills as a person with significant control on 2018-07-04
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon23/05/2023
Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW to Yew Tree House Lewes Road Forest Row RH18 5AA on 2023-05-23
dot icon05/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/08/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/10/2017
Termination of appointment of Michael Robert English as a director on 2017-09-30
dot icon26/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon19/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon04/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon19/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon14/09/2010
Director's details changed for Anthony Edward Hills on 2010-07-03
dot icon14/09/2010
Director's details changed for Michael Robert English on 2010-07-03
dot icon15/06/2010
Appointment of James Philip Edward Ingram as a director
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon03/06/2010
Resolutions
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/02/2010
Capitals not rolled up
dot icon04/08/2009
Return made up to 04/07/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/08/2008
Appointment terminated secretary lee brenard
dot icon22/08/2008
Secretary appointed anthony edward hills
dot icon11/08/2008
Director appointed michael robert english
dot icon18/07/2008
Return made up to 04/07/08; full list of members
dot icon19/05/2008
Accounting reference date extended from 31/07/2008 to 30/09/2008
dot icon22/11/2007
Registered office changed on 22/11/07 from: 37 tupwood lane caterham surrey CR3 6DB
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Registered office changed on 15/08/07 from: 68 hayes lane kenley surrey CR8 5JQ
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/07/2026
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
11
312.80K
-
0.00
401.35K
-
2022
10
415.31K
-
0.00
567.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
04/07/2007 - 04/07/2007
323
Mr James Philip Edward Ingram
Director
06/06/2010 - Present
2
Hills, Anthony Edward
Director
05/08/2007 - Present
4
Brenard, Lee Christian
Director
04/07/2007 - 05/08/2007
12
English, Michael Robert
Director
10/07/2008 - 30/09/2017
2

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 BISLEY CONTRACTING LTD

BISLEY CONTRACTING LTD is an(a) Active company incorporated on 04/07/2007 with the registered office located at Yew Tree House, Lewes Road, Forest Row RH18 5AA. 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 BISLEY CONTRACTING LTD?

toggle

BISLEY CONTRACTING LTD is currently Active. It was registered on 04/07/2007 .

Where is BISLEY CONTRACTING LTD located?

toggle

BISLEY CONTRACTING LTD is registered at Yew Tree House, Lewes Road, Forest Row RH18 5AA.

What does BISLEY CONTRACTING LTD do?

toggle

BISLEY CONTRACTING LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BISLEY CONTRACTING LTD?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-07-04 with no updates.