BISON PARTS LIMITED

Unit 2 Brooklands Business Park Unit 2 Brooklands Business Park, Sheffield, S9 2PR, England
StatusACTIVE
Company No.08877405
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

BISON PARTS LIMITED is an active private limited company with number 08877405. It was incorporated 10 years, 5 months, 3 days ago, on 05 February 2014. The company address is Unit 2 Brooklands Business Park Unit 2 Brooklands Business Park, Sheffield, S9 2PR, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael West

Appointment date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew William Housley

Appointment date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire June Skelton

Termination date: 2019-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2019

Action Date: 04 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088774050001

Charge creation date: 2019-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-16

Old address: Unit 5 Leigh Street Ind Est 97 Leigh Street Sheffield S9 2PR

New address: Unit 2 Brooklands Business Park Leigh Street Sheffield S9 2PR

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire June Skelton

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Beech

Appointment date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Robert Ropson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: C/O Fleet Services Bison Parts Calvert Road Sheffield S9 5EU England

New address: Unit 5 Leigh Street Ind Est 97 Leigh Street Sheffield S9 2PR

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE E-MOTION LTD

40 LOWER QUEENS ROAD,BUCKHURST HILL,IG9 6DN

Number:09828327
Status:ACTIVE
Category:Private Limited Company

JAMES HALL & SONS LTD

19 FENKLE STREET,ALNWICK,NE66 1HW

Number:08304677
Status:ACTIVE
Category:Private Limited Company

JAMIE MORTIMER DESIGN LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10449699
Status:ACTIVE
Category:Private Limited Company

JBC HOLDINGS LIMITED

C/O JOHN BULL CONFECTIONERS LIMITED LANCASTER ROAD,BRIDLINGTON,YO15 3QY

Number:11120034
Status:ACTIVE
Category:Private Limited Company

NATURES IMAGES LTD

4 DEER PARK DRIVE,NEWPORT,TF10 7HB

Number:06635478
Status:ACTIVE
Category:Private Limited Company

SC PLUMBERS LTD

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:09253189
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source