About

Registered Number: 06983209
Date of Incorporation: 06/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Bisca House, Sawmill Lane, Helmsley, North Yorkshire, YO62 5DQ

 

Founded in 2009, Bisca Uk Ltd are based in Helmsley, it's status at Companies House is "Active". The companies directors are listed as Clayton, Philip, Mclane, Richard George, Bell, Iaen Parker, Edison, Scott Christopher, Harper, Andrew Edward in the Companies House registry. This organisation currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Philip 01 January 2010 - 1
MCLANE, Richard George 06 August 2009 - 1
BELL, Iaen Parker 06 August 2009 30 November 2013 1
EDISON, Scott Christopher 06 August 2009 06 January 2020 1
HARPER, Andrew Edward 06 August 2009 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 09 September 2015
AA01 - Change of accounting reference date 14 August 2015
SH06 - Notice of cancellation of shares 11 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
SH06 - Notice of cancellation of shares 05 February 2014
SH03 - Return of purchase of own shares 05 February 2014
TM01 - Termination of appointment of director 10 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 11 June 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 17 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AA - Annual Accounts 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA01 - Change of accounting reference date 10 February 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
SH01 - Return of Allotment of shares 14 July 2010
SH01 - Return of Allotment of shares 30 June 2010
SH01 - Return of Allotment of shares 30 June 2010
AP01 - Appointment of director 08 January 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
287 - Change in situation or address of Registered Office 17 September 2009
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 January 2013 Outstanding

N/A

Debenture 16 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.