About

Registered Number: 04599992
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 Sterling Park Jacknell Road, Dodwells Bridge Ind Estate, Hinckley, Leicestershire, LE10 3BS

 

Based in Hinckley, Bisk Uk Ltd was founded on 25 November 2002, it's status at Companies House is "Active". The organisation has one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Kevin 25 November 2002 22 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CH03 - Change of particulars for secretary 23 December 2019
CS01 - N/A 20 December 2019
PSC04 - N/A 20 December 2019
CH01 - Change of particulars for director 20 December 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 28 November 2016
CH03 - Change of particulars for secretary 07 November 2016
CH01 - Change of particulars for director 04 November 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 January 2013
CH03 - Change of particulars for secretary 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
AA - Annual Accounts 03 June 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
363s - Annual Return 05 January 2004
395 - Particulars of a mortgage or charge 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
225 - Change of Accounting Reference Date 12 March 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.