About

Registered Number: 04084999
Date of Incorporation: 06/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 35a Hazlemere Road, Penn, High Wycombe, Bucks, HP10 8AD,

 

Based in High Wycombe, Bibus (UK) Ltd was established in 2000. We don't currently know the number of employees at this business. The company has 4 directors listed as Hodges, Gavin Michael, Bingle, Timothy Mark, Liddiard, Christopher John, Milne, Stephen Andrew Austen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Gavin Michael 17 October 2000 - 1
LIDDIARD, Christopher John 17 October 2000 06 March 2020 1
MILNE, Stephen Andrew Austen 17 October 2000 17 October 2000 1
Secretary Name Appointed Resigned Total Appointments
BINGLE, Timothy Mark 17 October 2000 17 October 2000 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 18 May 2020
TM02 - Termination of appointment of secretary 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 10 October 2017
AD01 - Change of registered office address 23 May 2017
AA - Annual Accounts 12 April 2017
MR01 - N/A 03 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 08 March 2016
CH03 - Change of particulars for secretary 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 18 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 21 March 2005
363a - Annual Return 01 October 2004
AA - Annual Accounts 01 April 2004
363a - Annual Return 06 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
AA - Annual Accounts 01 May 2003
363a - Annual Return 01 October 2002
AA - Annual Accounts 19 April 2002
363a - Annual Return 01 October 2001
RESOLUTIONS - N/A 24 November 2000
123 - Notice of increase in nominal capital 24 November 2000
225 - Change of Accounting Reference Date 24 November 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
MEM/ARTS - N/A 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
CERTNM - Change of name certificate 20 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.