B.I.S. PROPERTIES LIMITED
Overview
Company Name | B.I.S. PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03184500 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of B.I.S. PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is B.I.S. PROPERTIES LIMITED located?
Registered Office Address | 4 Parkside Court Greenhough Road WS13 7FE Lichfield Staffordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for B.I.S. PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for B.I.S. PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Apr 11, 2026 |
---|---|
Next Confirmation Statement Due | Apr 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2025 |
Overdue | No |
What are the latest filings for B.I.S. PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 11, 2025 with updates | 5 pages | CS01 | ||
Change of details for Mr Stuart Potter as a person with significant control on May 31, 2023 | 2 pages | PSC04 | ||
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 11, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Brian George William Potter as a director on May 31, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stuart Potter on Apr 11, 2023 | 2 pages | CH01 | ||
Change of details for Mr Stuart Potter as a person with significant control on Apr 11, 2023 | 2 pages | PSC04 | ||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Stuart Potter on Dec 06, 2018 | 1 pages | CH03 | ||
Director's details changed for Mr Stuart Potter on Dec 06, 2018 | 2 pages | CH01 | ||
Change of details for Mr Brian George William Potter as a person with significant control on Dec 06, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Stuart Potter as a person with significant control on Dec 06, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mr Brian George William Potter on Dec 06, 2018 | 2 pages | CH01 | ||
Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffs WS13 7AU to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on Apr 15, 2019 | 1 pages | AD01 | ||
Who are the officers of B.I.S. PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POTTER, Stuart | Secretary | Greenhough Road WS13 7FE Lichfield 4 Parkside Court Staffordshire United Kingdom | British | Insurance Broker | 53518870002 | |||||
POTTER, Stuart | Director | Greenhough Road WS13 7FE Lichfield 4 Parkside Court Staffordshire United Kingdom | United Kingdom | British | Director | 53518870003 | ||||
POTTER, Ian | Secretary | Jasmine Villa 15 Post Office Road, Alrewas DE13 7BF Burton On Trent Staffordshire | British | Director | 53518750002 | |||||
YOUNGER, Miriam | Nominee Secretary | 4 Hardman Avenue Prestwich M25 0HB Manchester | British | 900009660001 | ||||||
POTTER, Brian George William | Director | Greenhough Road WS13 7FE Lichfield 4 Parkside Court Staffordshire United Kingdom | United Kingdom | British | Director | 6360410001 | ||||
POTTER, Ian | Director | Jasmine Villa 15 Post Office Road, Alrewas DE13 7BF Burton On Trent Staffordshire | England | British | Director | 53518750002 | ||||
YOUNGER, Norman | Nominee Director | 4 Hardman Avenue Prestwich M25 0HB Manchester | British | 900005990001 |
Who are the persons with significant control of B.I.S. PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Brian George William Potter | Apr 06, 2016 | Greenhough Road WS13 7FE Lichfield 4 Parkside Court Staffordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Stuart Potter | Apr 06, 2016 | Greenhough Road WS13 7FE Lichfield 4 Parkside Court Staffordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0