Bingley 1 Limited

DataGardener
dissolved
Unknown

Bingley 1 Limited

07352985Private Limited With Share Capital

56 Redwick Road, Pilning, Bristol, BS354LU
Incorporated

23/08/2010

Company Age

15 years

Directors

3

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Bingley 1 Limited (07352985) is a private limited with share capital incorporated on 23/08/2010 (15 years old) and registered in bristol, BS354LU. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 23/08/2010
BS354LU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Gazette Dissolved Voluntary
Category:Gazette
Date:14-03-2023
Gazette Notice Voluntary
Category:Gazette
Date:27-12-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2022
Restoration Order Of Court
Category:Restoration
Date:01-09-2022
Gazette Dissolved Voluntary
Category:Gazette
Date:13-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:12-05-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2020
Restoration Order Of Court
Category:Restoration
Date:27-01-2020
Gazette Dissolved Voluntary
Category:Gazette
Date:16-01-2018
Gazette Notice Voluntary
Category:Gazette
Date:31-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2017
Resolution
Category:Resolution
Date:01-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2015
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-04-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Legacy
Category:Mortgage
Date:20-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-09-2010
Change Of Name Notice
Category:Change Of Name
Date:07-09-2010
Incorporation Company
Category:Incorporation
Date:23-08-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2023
Filing Date13/12/2022
Latest Accounts30/09/2021

Trading Addresses

56 Redwick Road, Pilning, Bristol, BS354LURegistered

Contact

56 Redwick Road, Pilning, Bristol, BS354LU