Bishop Securities Limited

General information

Name:

Bishop Securities Ltd

Office Address:

29 St. Mary Street DE7 8AB Ilkeston

Number: 04346090

Incorporation date: 2001-12-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bishop Securities Limited was set up as Private Limited Company, that is based in 29 St. Mary Street, Ilkeston. It's postal code is DE7 8AB. This company was created in 2001/12/31. The business registration number is 04346090. Created as Castlegate 220, the company used the business name up till 2002, when it got changed to Bishop Securities Limited. This enterprise's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. Bishop Securities Ltd filed its latest accounts for the financial period up to 2022-03-31. The business latest confirmation statement was released on 2022-11-23.

According to the latest data, the limited company has a single managing director: John W., who was assigned this position in 2002. Since September 2002 David S., had been performing the duties for this limited company till the resignation ten years ago. What is more another director, specifically Keith A. quit 18 years ago.

John W. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Bishop Securities Limited 2002-08-08
  • Castlegate 220 Limited 2001-12-31

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 24 April 2002

Latest update: 31 March 2024

People with significant control

John W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 3 December 2012
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Bishops House 42 High Pavement

Post code:

NG1 1HN

City / Town:

The Lace Market

HQ address,
2013

Address:

Bishops House 42 High Pavement

Post code:

NG1 1HN

City / Town:

The Lace Market

HQ address,
2014

Address:

Bishops House 42 High Pavement

Post code:

NG1 1HN

City / Town:

The Lace Market

HQ address,
2015

Address:

Bishops House 42 High Pavement

Post code:

NG1 1HN

City / Town:

The Lace Market

HQ address,
2016

Address:

Bishops House 42 High Pavement

Post code:

NG1 1HN

City / Town:

The Lace Market

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies