Bisbrooke Deals Ltd

General information

Name:

Bisbrooke Deals Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09114023

Incorporation date: 2014-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Leicester under the ID 09114023. It was registered in 2014. The main office of this firm is located at Unit 1C, 55 Forest Road. The post code for this place is LE5 0BT. The firm's SIC and NACE codes are 53201 - Licensed carriers. Its latest financial reports describe the period up to 2021-07-31 and the latest confirmation statement was filed on 2023-06-20.

According to the latest update, we have a single director in the company: Mohammed A. (since 2022-08-11). The company had been governed by Krispian G. until 2022-08-11. In addition a different director, specifically Philip P. gave up the position in 2020.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 11 August 2022

Latest update: 19 July 2024

People with significant control

Mohammed A.
Notified on 11 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Krispian G.
Notified on 20 July 2020
Ceased on 11 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip P.
Notified on 8 October 2019
Ceased on 20 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam F.
Notified on 22 May 2019
Ceased on 8 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 12 July 2017
Ceased on 22 May 2019
Nature of control:
over 3/4 of shares
Emanuel F.
Notified on 6 April 2017
Ceased on 12 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Joshua B.
Notified on 30 June 2016
Ceased on 26 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 03 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 February 2016
Annual Accounts 05 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: 2019-05-22 (TM01)
filed on: 20th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
10
Company Age