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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 January 2013 | Outstanding |
N/A |
Debenture | 16 December 2009 | Outstanding |
N/A |