BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED

Register to unlock more data on OkredoRegister

BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11198321

Incorporation date

09/02/2018

Size

Small

Contacts

Registered address

Registered address

The Track, Station Road, Bognor Regis PO21 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2018)
dot icon05/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon31/01/2025
Appointment of Miss Freya Reynolds as a director on 2024-12-12
dot icon31/01/2025
Termination of appointment of Matthew Reynolds as a director on 2024-12-12
dot icon12/11/2024
Accounts for a small company made up to 2024-03-31
dot icon12/09/2024
Appointment of Mr Ian Clifford Hewitt as a director on 2024-09-12
dot icon21/03/2024
Termination of appointment of James Anthony Boyle as a director on 2024-03-07
dot icon15/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon01/02/2024
Appointment of Mr Gregory Charles Burt as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Nicola Jane Ratcliffe as a director on 2024-02-01
dot icon07/01/2024
Accounts for a small company made up to 2023-03-31
dot icon21/04/2023
Registered office address changed from 10 the Arcade Bognor Regis PO21 1LH England to The Track Station Road Bognor Regis PO21 1QF on 2023-04-21
dot icon21/04/2023
Appointment of Mr James Anthony Boyle as a director on 2023-04-21
dot icon08/03/2023
Confirmation statement made on 2023-02-08 with updates
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon26/10/2022
Termination of appointment of Jeremy Martin Scott Pardey as a director on 2022-10-26
dot icon26/10/2022
Appointment of Mrs Nicola Jane Ratcliffe as a director on 2022-10-26
dot icon31/03/2022
Termination of appointment of George Mitchell as a director on 2022-03-25
dot icon11/03/2022
Registered office address changed from 2 York Road Bognor Regis PO21 1LW England to 10 the Arcade Bognor Regis PO21 1LH on 2022-03-11
dot icon11/03/2022
Termination of appointment of Darrell James Hardy as a director on 2022-03-10
dot icon11/03/2022
Termination of appointment of Jason Allan Passingham as a director on 2022-03-10
dot icon11/03/2022
Termination of appointment of Gregory Charles Burt as a director on 2022-03-10
dot icon03/03/2022
Confirmation statement made on 2022-02-08 with updates
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/11/2021
Termination of appointment of Aidatul Akmar Kaman as a director on 2021-11-01
dot icon30/06/2021
Termination of appointment of Mark Peter Halls as a director on 2021-05-25
dot icon26/03/2021
Accounts for a small company made up to 2020-03-31
dot icon25/03/2021
Appointment of Ms Aidatul Akmar Kaman as a director on 2021-03-11
dot icon24/03/2021
Appointment of Miss Angela Mary Vanderpump as a director on 2021-03-11
dot icon24/03/2021
Appointment of Mr George Mitchell as a director on 2021-03-11
dot icon23/03/2021
Appointment of Mr Darrell James Hardy as a director on 2021-03-11
dot icon09/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon25/11/2020
Termination of appointment of Joanne Millen as a director on 2020-10-27
dot icon25/11/2020
Termination of appointment of Michael Anthony Donnelly as a director on 2020-11-11
dot icon18/03/2020
Appointment of Mrs Joanne Millen as a director on 2020-03-12
dot icon13/03/2020
Termination of appointment of Alan Wheatley as a director on 2020-03-11
dot icon04/03/2020
Termination of appointment of Mark Richard Hammersley as a director on 2020-03-04
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon23/01/2020
Appointment of Mr Mark Richard Hammersley as a director on 2020-01-09
dot icon22/01/2020
Appointment of Mr Gregory Charles Burt as a director on 2020-01-09
dot icon21/01/2020
Termination of appointment of Christopher David Heaps as a director on 2020-01-09
dot icon21/01/2020
Termination of appointment of Paul Christopher Wells as a director on 2020-01-09
dot icon21/10/2019
Termination of appointment of Roger David Clayden as a director on 2019-09-26
dot icon21/10/2019
Registered office address changed from 1a Linden Road Bognor Regis West Sussex PO21 2AL United Kingdom to 2 York Road Bognor Regis PO21 1LW on 2019-10-21
dot icon17/10/2019
Accounts for a small company made up to 2019-03-31
dot icon24/09/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon12/03/2019
Termination of appointment of Hannah Louise Shrimpton as a director on 2019-02-26
dot icon12/03/2019
Termination of appointment of Shane Matthew Glasspool as a director on 2019-02-26
dot icon14/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon11/01/2019
Termination of appointment of Darren George Dawes as a director on 2018-11-20
dot icon27/09/2018
Registered office address changed from Visitor Information Centre Place St Maur Des Fosses Belmont Street Bognor Regis West Sussex PO21 1BJ to 1a Linden Road Bognor Regis West Sussex PO21 2AL on 2018-09-27
dot icon27/09/2018
Director's details changed for Jeemy Martin Scott Pardey on 2018-09-26
dot icon29/06/2018
Appointment of Mr Shane Matthew Glasspool as a director on 2018-06-07
dot icon28/06/2018
Appointment of Mr Darren George Dawes as a director on 2018-06-07
dot icon26/06/2018
Appointment of Mr Jason Allan Passingham as a director on 2018-06-07
dot icon26/06/2018
Appointment of Mr Chris David Heaps as a director on 2018-06-07
dot icon26/06/2018
Appointment of Mr Roger David Clayden as a director on 2018-06-07
dot icon25/06/2018
Appointment of Mr Alan Wheatley as a director on 2018-06-07
dot icon25/06/2018
Appointment of Mr Michael Anthony Donnelly as a director on 2018-06-07
dot icon09/02/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, James Anthony
Director
21/04/2023 - 07/03/2024
3
Clayden, Roger David
Director
07/06/2018 - 26/09/2019
4
Hewitt, Ian Clifford
Director
12/09/2024 - Present
19
Wheatley, Alan
Director
07/06/2018 - 11/03/2020
-
Pardey, Jeremy Martin Scott
Director
09/02/2018 - 26/10/2022
-

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 BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED

BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED is an(a) Active company incorporated on 09/02/2018 with the registered office located at The Track, Station Road, Bognor Regis PO21 1QF. There are currently 4 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 BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED?

toggle

BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED is currently Active. It was registered on 09/02/2018 .

Where is BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED located?

toggle

BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED is registered at The Track, Station Road, Bognor Regis PO21 1QF.

What does BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED do?

toggle

BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BOGNOR REGIS BUSINESS IMPROVEMENT DISTRICT LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-08 with no updates.