Bishop Pipe Freezing Limited

General information

Name:

Bishop Pipe Freezing Ltd

Office Address:

183-185 Sunningvale Avenue Biggin Hill TN16 3TL Westerham

Number: 04365341

Incorporation date: 2002-02-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02086545459

Emails:

  • Cyril.bishop@bishop.co.uk

Websites

bishopshrinkfitting.com
www.bishopshrinkfitting.com

Description

Data updated on:

2002 is the year of the establishment of Bishop Pipe Freezing Limited, a company registered at 183-185 Sunningvale Avenue, Biggin Hill, Westerham. This means it's been twenty two years Bishop Pipe Freezing has prospered in this business, as it was started on 2002-02-01. Its reg. no. is 04365341 and its post code is TN16 3TL. Established as Bishop Shrink Fitting, the company used the business name up till 2022-10-11, when it got changed to Bishop Pipe Freezing Limited. This company's SIC code is 82990: Other business support service activities not elsewhere classified. Bishop Pipe Freezing Ltd released its latest accounts for the period that ended on 2022-08-31. The company's most recent confirmation statement was submitted on 2023-02-01.

Since 2002-02-01, the business has only been overseen by 1 director: Cyril B. who has been guiding it for twenty two years. Moreover, the managing director's responsibilities are often supported by a secretary - Stephen M., who was officially appointed by this specific business in 2021.

  • Previous company's names
  • Bishop Pipe Freezing Limited 2022-10-11
  • Bishop Shrink Fitting Limited 2002-02-01

Financial data based on annual reports

Company staff

Stephen M.

Role: Secretary

Appointed: 08 June 2021

Latest update: 10 February 2024

Cyril B.

Role: Director

Appointed: 01 February 2002

Latest update: 10 February 2024

People with significant control

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

Cyril B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 29 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 29 November 2012
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 February 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 21 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

Accountant/Auditor,
2015 - 2016

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies