Bitsnbobsuk Limited

General information

Name:

Bitsnbobsuk Ltd

Office Address:

The Factory 23 Emscote Street South HX1 3AN Halifax

Number: 08018936

Incorporation date: 2012-04-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Halifax with reg. no. 08018936. The firm was set up in 2012. The main office of this firm is situated at The Factory 23 Emscote Street South. The postal code for this place is HX1 3AN. The company's SIC and NACE codes are 47990 which stands for Other retail sale not in stores, stalls or markets. Bitsnbobsuk Ltd released its latest accounts for the period up to April 30, 2022. The firm's latest confirmation statement was released on April 4, 2023.

The trademark of Bitsnbobsuk is "BNBUKLTD". It was proposed in October, 2014 and it was published in the journal number 2014-045.

According to the firm's directors directory, since 2013-05-22 there have been two directors: Amjid Q. and Sumaira A..

Executives with significant control over the firm are: Amjid Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sumaira A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003076075
Trademark image:-
Trademark name:BNBUKLTD
Status:Application Published
Filing date:2014-10-08
Owner name:BITSNBOBSUK LIMITED
Owner address:The Factory, Unit 3, Bell Hall Works, 23 Emscote Street South, HALIFAX, United Kingdom, HX1 3AN

Financial data based on annual reports

Company staff

Amjid Q.

Role: Director

Appointed: 22 May 2013

Latest update: 18 December 2023

Sumaira A.

Role: Director

Appointed: 04 April 2012

Latest update: 18 December 2023

People with significant control

Amjid Q.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sumaira A.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 2 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 January 2016
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 23 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates April 4, 2023 (CS01)
filed on: 14th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

26 Central Park

Post code:

HX1 2BT

City / Town:

Halifax

HQ address,
2014

Address:

26 Central Park

Post code:

HX1 2BT

City / Town:

Halifax

HQ address,
2015

Address:

26 Central Park

Post code:

HX1 2BT

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
12
Company Age

Similar companies nearby

Closest companies