Bickleywood Superb Ltd LEICESTER


Bickleywood Superb started in year 2014 as Private Limited Company with registration number 09219126. The Bickleywood Superb company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The company has one director. Mohammed A., appointed on 6 September 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 14 ex directors - Araaleh D., Kamal B. and others listed below. There were no ex secretaries.

Bickleywood Superb Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09219126
Date of Incorporation Mon, 15th Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2022

Araaleh D.

Position: Director

Appointed: 31 August 2021

Resigned: 06 September 2022

Kamal B.

Position: Director

Appointed: 09 December 2020

Resigned: 31 August 2021

Richard H.

Position: Director

Appointed: 09 August 2019

Resigned: 09 December 2020

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 09 August 2019

Michelle N.

Position: Director

Appointed: 03 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 03 November 2017

Bogdan D.

Position: Director

Appointed: 29 September 2016

Resigned: 05 April 2017

Steven C.

Position: Director

Appointed: 05 May 2016

Resigned: 29 September 2016

Marin G.

Position: Director

Appointed: 08 January 2016

Resigned: 05 May 2016

Gediminas B.

Position: Director

Appointed: 09 September 2015

Resigned: 08 January 2016

Dovydas S.

Position: Director

Appointed: 18 May 2015

Resigned: 09 September 2015

Tom T.

Position: Director

Appointed: 02 December 2014

Resigned: 18 May 2015

Matthew W.

Position: Director

Appointed: 14 October 2014

Resigned: 02 December 2014

Terence D.

Position: Director

Appointed: 15 September 2014

Resigned: 14 October 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 8 names. As BizStats identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Araaleh D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kamal B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Araaleh D.

Notified on 31 August 2021
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamal B.

Notified on 9 December 2020
Ceased on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 9 August 2019
Ceased on 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 9 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle N.

Notified on 3 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven C.

Notified on 30 June 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets132711783 1581511
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 6  773 15714  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year1316       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, April 2023
Free Download (5 pages)

Company search