Check the

BIBIELLE UK LIMITED

Company
BIBIELLE UK LIMITED (03855518)

BIBIELLE UK

Phone: 08452 223 131
A⁺ rating

KEY FINANCES

Year
2016
Assets
£871.44k ▼ £-97.01k (-10.02 %)
Cash
£66.07k ▲ £5.88k (9.77 %)
Liabilities
£509.12k ▲ £478.37k (1,555.36 %)
Net Worth
£362.32k ▼ £-575.38k (-61.36 %)

REGISTRATION INFO

Company name
BIBIELLE UK LIMITED
Company number
03855518
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Oct 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.bibielle.co.uk
Phones
08452 223 131
08455 553 130
Registered Address
THE POINT GRANITE WAY,
MOUNTSORREL,
LOUGHBOROUGH,
LEICESTERSHIRE,
LE12 7TZ

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

26 Oct 2016
Appointment of Mr Thomas Wright as a director on 20 October 2016
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

4 April 2011
Status
Outstanding
Delivered
9 April 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

7 November 2007
Status
Satisfied on 19 November 2014
Delivered
12 November 2007
Persons entitled
The Leicestershire County Council
Description
The interest in the amount deposited. See the mortgage…

20 January 2003
Status
Outstanding
Delivered
21 January 2003
Persons entitled
Skipton Business Finance LTD
Description
All assets.

9 February 2000
Status
Satisfied on 19 November 2014
Delivered
24 February 2000
Persons entitled
The Leicestershire County Council
Description
Two thousand two hundred and fifty pounds in a deposit…

See Also


Last update 2018

BIBIELLE UK LIMITED DIRECTORS

Debra Elizabeth Wright

  Acting PSC
Appointed
08 October 1999
Role
Secretary
Address
Intwood House, Norton Lane, Gaulby, Leicester, Leicestershire, LE7 9BU
Name
WRIGHT, Debra Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Ashley Furniss

  Acting
Appointed
21 July 2014
Occupation
Director
Role
Director
Age
37
Nationality
British
Address
Intwood House, Norton Lane, Gaulby, Leicestershire, United Kingdom, LE7 9BU
Country Of Residence
United Kingdom
Name
FURNISS, Ashley

Michael John Wright

  Acting PSC
Appointed
08 October 1999
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Intwood House, Norton Lane, Gaulby, Leicester, Leicestershire, LE7 9BU
Country Of Residence
United Kingdom
Name
WRIGHT, Michael John
Notified On
6 September 2016
Nature Of Control
Ownership of shares – 75% or more

Thomas Wright

  Acting
Appointed
20 October 2016
Occupation
Director
Role
Director
Age
36
Nationality
British
Address
Intwood House, Norton Lane, Gaulby, Leicestershire, United Kingdom, LE7 9BU
Country Of Residence
United Kingdom
Name
WRIGHT, Thomas

Ashok Bhardwaj

  Resigned
Appointed
08 October 1999
Resigned
08 October 1999
Role
Nominee Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok

BHARDWAJ CORPORATE SERVICES LIMITED

  Resigned
Appointed
08 October 1999
Resigned
08 October 1999
Role
Nominee Director
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.