BINGCLIFF LIMITED
Status | ACTIVE |
Company No. | 01084818 |
Category | Private Limited Company |
Incorporated | 01 Dec 1972 |
Age | 51 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BINGCLIFF LIMITED is an active private limited company with number 01084818. It was incorporated 51 years, 6 months, 7 days ago, on 01 December 1972. The company address is 7 Faraday Court 7 Faraday Court, Burton-on-trent, DE14 2WX, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Notification of a person with significant control
Date: 09 Jan 2023
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-28
Psc name: Lucy Elizabeth White
Documents
Notification of a person with significant control
Date: 09 Jan 2023
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-28
Psc name: Samuel Joseph Plant
Documents
Notification of a person with significant control
Date: 09 Jan 2023
Action Date: 28 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-28
Psc name: Benjamin Charles Mabane Plant
Documents
Withdrawal of a person with significant control statement
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-01-09
Documents
Capital allotment shares
Date: 05 Jan 2023
Action Date: 15 Aug 2022
Category: Capital
Type: SH01
Capital : 156 GBP
Date: 2022-08-15
Documents
Accounts with accounts type dormant
Date: 11 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Resolution
Date: 05 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 01 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Jul 2022
Category: Capital
Type: SH10
Documents
Termination secretary company with name termination date
Date: 10 Mar 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-27
Officer name: Peter John Mabane Plant
Documents
Termination director company with name termination date
Date: 09 Mar 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Mabane Plant
Termination date: 2022-02-27
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Change person director company with change date
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Joy Plant
Change date: 2021-11-15
Documents
Change person director company with change date
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-15
Officer name: Mr Peter John Mabane Plant
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type dormant
Date: 26 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person secretary company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter John Mabane Plant
Change date: 2019-08-22
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Mabane Plant
Change date: 2019-08-22
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Joy Plant
Change date: 2019-08-22
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-22
Officer name: Mr Samuel Joseph Plant
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-10
Officer name: Mrs Lucy Elizabeth White
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-10
Officer name: Mr Samuel Joseph Plant
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Charles Mabane Plant
Appointment date: 2019-07-10
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital variation of rights attached to shares
Date: 23 Aug 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Aug 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Aug 2017
Action Date: 14 Apr 2017
Category: Capital
Type: SH01
Capital : 15,000,000 GBP
Date: 2017-04-14
Documents
Resolution
Date: 11 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
New address: 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX
Old address: Claremont House 223 Branston Road Burton upon Trent Staffordshire DE14 3BT
Change date: 2016-03-03
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date
Date: 12 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Mabane Plant
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Elizabeth Joy Plant
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth plant / 01/07/2008
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / peter plant / 01/07/2008
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 30 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 30/11/04 from: 3 charnwood street derby DE1 2GY
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/97; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/96; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 21 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 21/12/95 from: 3 charnwood street derby DE1 2GY
Documents
Legacy
Date: 21 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Dec 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 14 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 08 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Resolution
Date: 23 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Resolution
Date: 23 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3 PROSPERO ROAD RTM COMPANY LIMITED
3A PROSPERO ROAD,LONDON,N19 3QX
Number: | 07467051 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 LONGMANS LANE,COTTINGHAM,HU16 4EA
Number: | 03270754 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FORE STREET,TOTNES,TQ9 5RP
Number: | 07307426 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETREE COTTAGE,KIRKNEWTON,EH27 8EA
Number: | SC375965 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 RADCLIFFE ROAD,NORWICH,NR8 6XZ
Number: | 10721760 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Q - TECH (ELECTRICAL SUPPLIES) LIMITED
1085 OXFORD ROAD,READING,RG31 6YE
Number: | 02910364 |
Status: | ACTIVE |
Category: | Private Limited Company |