Company Information for BISHOP PIPE FREEZING LIMITED
183-185 SUNNINGVALE AVENUE, BIGGIN HILL, WESTERHAM, KENT, TN16 3TL,
|
Company Registration Number
04365341
Private Limited Company
Active |
Company Name | ||
---|---|---|
BISHOP PIPE FREEZING LIMITED | ||
Legal Registered Office | ||
183-185 SUNNINGVALE AVENUE BIGGIN HILL WESTERHAM KENT TN16 3TL Other companies in TN16 | ||
Previous Names | ||
|
Company Number | 04365341 | |
---|---|---|
Company ID Number | 04365341 | |
Date formed | 2002-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 14:22:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BISHOP PIPE FREEZING & HOT TAPPING SERVICES IRELAND LIMITED | 106 LOWER BAGGOT STREET DUBLIN 2 | Dissolved | Company formed on the 2004-11-02 | |
BISHOP PIPE FREEZING SERVICES IRELAND LIMITED | 106 LOWER BAGGOT STREET DUBLIN 2 | Dissolved | Company formed on the 2004-11-02 | |
Bishop Pipe Freezing Usa Inc. | Delaware | Unknown | ||
Bishop Pipe Freezing International Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAMELA ANNE BISHOP |
||
CYRIL WALTER BISHOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANUBHAI RANCHHODBHAI PATEL |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOP HOT TAPPING LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active | |
BISHOP PIPEFREEZING INTERNATIONAL LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active | |
CYRIL W. BISHOP ENGINEERING SERVICES LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active | |
BISHOP GROUP SERVICES LIMITED | Director | 2002-02-01 | CURRENT | 2002-02-01 | Active | |
INTERNATIONAL PIPE FREEZING ASSOCIATION LIMITED | Director | 1999-02-11 | CURRENT | 1999-02-11 | Active | |
BISHOP PIPEFREEZING LIMITED | Director | 1995-01-12 | CURRENT | 1995-01-12 | Dissolved 2017-01-20 | |
BISHOP PIPEFREEZING SERVICES LIMITED | Director | 1991-05-30 | CURRENT | 1981-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES | ||
Company name changed bishop shrink fitting LIMITED\certificate issued on 11/10/22 | ||
CERTNM | Company name changed bishop shrink fitting LIMITED\certificate issued on 11/10/22 | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
AP03 | Appointment of Mr Stephen Murrell as company secretary on 2021-06-08 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 28/02/19 TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
TM02 | Termination of appointment of Pamela Anne Bishop on 2019-01-31 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mrs Pamela Anne Bishop as company secretary on 2015-04-28 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/13 FROM Pipefreezing House 58a Shirley Road Croydon Surrey CR0 7EP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043653410001 | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MANUBHAI PATEL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL WALTER BISHOP / 01/02/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PAMELA ANNE BISHOP |
Creditors Due Within One Year | 2013-02-28 | £ 12,088 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOP PIPE FREEZING LIMITED
Current Assets | 2013-02-28 | £ 3,087 |
---|---|---|
Debtors | 2013-02-28 | £ 3,056 |
Fixed Assets | 2013-02-28 | £ 13,350 |
Shareholder Funds | 2013-02-28 | £ 4,349 |
Tangible Fixed Assets | 2013-02-28 | £ 3,750 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rendered by Private Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 82990 - Other business support service activities n.e.c. - this is probably incorrect as has trading income
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BISHOP SHRINK FITTING LIMITED | Event Date | 2010-06-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |