CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BIBIELLE UK LIMITED
Company
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 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Charnwood
Company name
BIBIELLE UK LIMITED
Company number
03855518
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Oct 1999
Age - 26 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
BIBBY & CO (NORTH WEST) LTD
BIBBY RUMBELOW LIMITED
BIBLIOPHILE LIMITED
BIBUS METALS LTD
BICESTER PRINT LIMITED
BICESTER PRODUCTS LIMITED
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
38
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
62
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
37
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.