BISSELL METAL POLISHING LIMITED

Register to unlock more data on OkredoRegister

BISSELL METAL POLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07623179

Incorporation date

05/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2011)
dot icon12/08/2025
Termination of appointment of Paul Stephen Billing as a director on 2025-08-12
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-16
dot icon23/05/2024
Liquidators' statement of receipts and payments to 2024-03-16
dot icon30/03/2023
Resolutions
dot icon30/03/2023
Appointment of a voluntary liquidator
dot icon30/03/2023
Statement of affairs
dot icon30/03/2023
Registered office address changed from 9 Bissell Street Highgate Birmingham West Midlands B5 7HP to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-03-30
dot icon22/12/2022
Termination of appointment of Malcolm John Chapman as a director on 2022-05-01
dot icon16/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon31/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Confirmation statement made on 2018-04-21 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon20/03/2017
Second filing of the annual return made up to 2016-05-05
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/07/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/10/2015
Appointment of Mr Paul Stephen Billing as a director on 2015-10-19
dot icon22/10/2015
Termination of appointment of Christopher Robert Dixon as a director on 2015-10-19
dot icon21/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-05-24
dot icon23/05/2011
Certificate of change of name
dot icon23/05/2011
Change of name notice
dot icon12/05/2011
Termination of appointment of Barry Warmisham as a director
dot icon12/05/2011
Appointment of Malcolm John Chapman as a director
dot icon12/05/2011
Appointment of Mr Christopher Robert Dixon as a director
dot icon12/05/2011
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 2011-05-12
dot icon05/05/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,077.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
21/04/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
135.39K
-
0.00
1.08K
-
2021
4
135.39K
-
0.00
1.08K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

135.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warmisham, Barry Charles
Director
05/05/2011 - 05/05/2011
1439
Chapman, Malcolm John
Director
05/05/2011 - 01/05/2022
1
Dixon, Christopher Robert
Director
05/05/2011 - 19/10/2015
1
Mr Paul Stephen Billing
Director
19/10/2015 - 12/08/2025
12

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BISSELL METAL POLISHING LIMITED

BISSELL METAL POLISHING LIMITED is an(a) Liquidation company incorporated on 05/05/2011 with the registered office located at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BISSELL METAL POLISHING LIMITED?

toggle

BISSELL METAL POLISHING LIMITED is currently Liquidation. It was registered on 05/05/2011 .

Where is BISSELL METAL POLISHING LIMITED located?

toggle

BISSELL METAL POLISHING LIMITED is registered at C/O Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does BISSELL METAL POLISHING LIMITED do?

toggle

BISSELL METAL POLISHING LIMITED operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

How many employees does BISSELL METAL POLISHING LIMITED have?

toggle

BISSELL METAL POLISHING LIMITED had 4 employees in 2021.

What is the latest filing for BISSELL METAL POLISHING LIMITED?

toggle

The latest filing was on 12/08/2025: Termination of appointment of Paul Stephen Billing as a director on 2025-08-12.