Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISPA LIMITED
Company Information for

BISPA LIMITED

C/O EEF FINANCE DEPARTMENT, BROADWAY HOUSE, TOTHILL STREET, LONDON, SW1H 9NQ,
Company Registration Number
01258656
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bispa Ltd
BISPA LIMITED was founded on 1976-05-17 and has its registered office in Tothill Street. The organisation's status is listed as "Active - Proposal to Strike off". Bispa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BISPA LIMITED
 
Legal Registered Office
C/O EEF FINANCE DEPARTMENT
BROADWAY HOUSE
TOTHILL STREET
LONDON
SW1H 9NQ
Other companies in SW1H
 
Filing Information
Company Number 01258656
Company ID Number 01258656
Date formed 1976-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 05:23:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISPA LIMITED
Is this data useful to you?
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.
Companies with same name BISPA LIMITED
The following companies were found which have the same name as BISPA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BISPA (ISSB HOLDINGS) LIMITED C/O UK STEEL BROADWAY HOUSE TOTHILL STREET LONDON SW1H 9NQ Active Company formed on the 2023-05-12
BISPA EARTH ENERGY & MAINTENANCE PTY LTD VIC 3171 Active Company formed on the 2016-03-04
BISPA, LLC 726 NE 1ST STREET GAINESVILLE FL 32601 Active Company formed on the 2007-12-26
BISPAC CORP California Unknown
BISPACTS VENTURE (M) SDN. BHD. Active
BISPADU INDUSTRIES SDN. BHD. Unknown
BISPADU SDN. BHD. Unknown
BISPADU TRADING SDN. BHD. Active
BISPAGE PTY. LTD. Dissolved Company formed on the 2014-09-29
BISPAM LOCAL STORE LTD 101 BISPHAM ROAD BLACKPOOL FY2 0NR Dissolved Company formed on the 2014-12-18
BISPAN LLC 2011 OAK CREEK PLZ RED OAK TX 75154 Active Company formed on the 2017-10-17
BISPARK FINANCIAL SERVICES INC British Columbia Active Company formed on the 2023-01-23
Bispark Group Limited Unknown Company formed on the 2018-08-03
BISPARK LIMITED 7TH FLOOR HUME HOUSE BALLSBRIDGE DUBLIN 4. Dissolved Company formed on the 2007-11-08
BISPAY INC. 736 7TH AVENUE New York NEW YORK NY 10019 Active Company formed on the 2001-12-17

Company Officers of BISPA LIMITED

Current Directors
Officer Role Date Appointed
GARETH STACE
Company Secretary 2015-03-23
JONATHAN MARTIN BOLTON
Director 2010-11-04
DEIRDRE CATHERINE FOX
Director 2018-03-01
CHRISTOPHER PETER HAGG
Director 2018-03-01
PAUL RAYMOND MARTIN
Director 2017-06-22
TARLOK SINGH
Director 2006-12-11
GARETH CHRISTOPHER STACE
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HOGG
Director 2017-03-16 2018-04-03
LUIS SANZ VILLARES
Director 2013-09-12 2017-06-29
ANTHONY WILLIAM COLLINGTON
Director 2012-05-02 2016-03-01
IAN SCOTT RODGERS
Company Secretary 2003-08-01 2015-03-23
IAN SCOTT RODGERS
Director 2003-08-01 2015-03-23
ANDREW LAURENCE JARVIS
Director 2011-06-30 2013-09-12
NIGEL MICHAEL LANE
Director 2007-01-02 2011-10-04
ANDREW KENNETH PARKER
Director 2008-12-10 2010-03-31
SCOTT MACDONALD
Director 2008-05-13 2010-01-15
DAVID STEWART IRVINE
Director 2005-12-07 2008-12-10
PAUL FREDERICK LORMOR
Director 2005-09-26 2008-05-13
STEPHEN JOHN RUTHERFORD
Director 2003-02-28 2007-01-02
ANTHONY PAUL PEDDER
Director 2000-02-08 2005-09-26
PETER ROBIN SIDDALL
Director 1998-02-03 2005-09-26
DAVID MAXWELL REA
Company Secretary 2002-08-30 2003-07-31
DAVID MAXWELL REA
Director 1997-02-04 2003-07-31
DAVID FLETCHER
Director 1999-02-09 2003-02-28
ANTHONY LEONARD WRIGHT
Company Secretary 1992-05-07 2002-08-30
ANTHONY JOHN BAGSHAWE
Director 2000-02-08 2002-08-30
WILLIAM MICHAEL ROBSON
Director 1997-02-04 2000-02-08
JOHN BRIAN CLAYTON
Director 1996-02-06 1999-02-09
LEW CAMERON HUTCHINSON
Director 1994-01-18 1998-02-03
IAN JAMES BLAKEY
Director 1991-12-23 1997-02-04
PAUL OF MARYLEBONE
Director 1993-01-12 1997-02-04
DAVID RADCLIFFE STONE
Director 1992-05-07 1996-02-06
JOHN VINCENT PALMER
Director 1991-12-23 1993-01-12
MICHAEL GRAHAM SMITH
Director 1992-01-07 1992-05-07
JOHN SPENCER PENNINGTON
Director 1991-12-23 1991-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARTIN BOLTON MATERIALS PROCESSING INSTITUTE Director 2016-04-29 CURRENT 2014-03-03 Active
JONATHAN MARTIN BOLTON JON BOLTON CONSULTING LTD Director 2015-09-23 CURRENT 2015-09-23 Active
JONATHAN MARTIN BOLTON UK STEEL (ENVIRONMENTAL) LIMITED Director 2010-11-04 CURRENT 2000-02-08 Active
PAUL RAYMOND MARTIN UK STEEL (ENVIRONMENTAL) LIMITED Director 2017-06-22 CURRENT 2000-02-08 Active
PAUL RAYMOND MARTIN TRANSIT 2017 LIMITED Director 2017-06-15 CURRENT 2017-06-15 Liquidation
PAUL RAYMOND MARTIN BRITISH STEEL HOLDINGS LIMITED Director 2017-05-02 CURRENT 2016-05-17 Liquidation
PAUL RAYMOND MARTIN SLB 2020 LIMITED Director 2015-08-05 CURRENT 2015-02-13 Liquidation
TARLOK SINGH AARTEE STEEL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Liquidation
TARLOK SINGH AARTEE STEEL OPERATIONS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Liquidation
TARLOK SINGH ISSB LIMITED Director 2007-01-18 CURRENT 1979-10-09 Active
TARLOK SINGH UK STEEL (ENVIRONMENTAL) LIMITED Director 2006-12-11 CURRENT 2000-02-08 Active
TARLOK SINGH AARTEE BRIGHT BAR LIMITED Director 2002-09-24 CURRENT 1999-03-03 Liquidation
GARETH CHRISTOPHER STACE UK METALS COUNCIL LTD Director 2017-01-03 CURRENT 2016-01-07 Active
GARETH CHRISTOPHER STACE ISSB LIMITED Director 2015-04-13 CURRENT 1979-10-09 Active
GARETH CHRISTOPHER STACE UK STEEL (ENVIRONMENTAL) LIMITED Director 2015-03-23 CURRENT 2000-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-11Application to strike the company off the register
2023-09-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER HAGG
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-07-12AP01DIRECTOR APPOINTED MR ALLAN JAMES BELL
2022-07-11AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BRAND
2022-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GARETH STACE on 2015-03-23
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PETER HOGG
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOGG
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE CATHERINE FOX
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS WILHELMUS MARCUS JOZEF DEELEN
2020-07-28AP01DIRECTOR APPOINTED MR ANTONIUS WILHELMUS MARCUS JOZEF DEELEN
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD REICHMANN
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-11AP01DIRECTOR APPOINTED MR LUIS SANZ
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TARLOK SINGH
2018-12-12AP01DIRECTOR APPOINTED MR GERALD REICHMANN
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN BOLTON
2018-12-11AP01DIRECTOR APPOINTED MR PETER HOGG
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-04-30AP01DIRECTOR APPOINTED MRS DEIRDRE CATHERINE FOX
2018-04-30AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HAGG
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOGG
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR LUIS SANZ VILLARES
2017-07-03AP01DIRECTOR APPOINTED MR PAUL RAYMOND MARTIN
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR PETER JOHN HOGG
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-13AR0113/05/16 ANNUAL RETURN FULL LIST
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINGTON
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINGTON
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-13AR0113/05/15 ANNUAL RETURN FULL LIST
2015-03-23AP03Appointment of Mr Gareth Stace as company secretary on 2015-03-23
2015-03-23AP01DIRECTOR APPOINTED MR GARETH CHRISTOPHER STACE
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT RODGERS
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY IAN RODGERS
2015-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-20AR0123/12/14 FULL LIST
2014-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-13AR0123/12/13 FULL LIST
2013-09-16AP01DIRECTOR APPOINTED MR LUIS SANZ
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS
2013-01-11AR0123/12/12 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-19AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM COLLINGTON
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LANE
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-12AR0123/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARLOK SINGH / 05/12/2011
2011-08-16AP01DIRECTOR APPOINTED MR ANDREW LAURENCE JARVIS
2011-03-23AR0123/12/10 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MICHAEL LANE / 22/03/2011
2011-03-04AP01DIRECTOR APPOINTED MR JONATHAN MARTIN BOLTON
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MACDONALD
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-15AR0123/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TARLOK SINGH / 23/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT RODGERS / 23/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACDONALD / 23/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MICHAEL LANE / 23/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH PARKER / 23/12/2009
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-25363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED SCOTT MACDONALD
2009-02-12288aDIRECTOR APPOINTED ANDREW PARKER
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID IRVINE
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL LORMOR
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-18363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-22363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-22288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-07363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-10363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288bSECRETARY RESIGNED
2004-01-29363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/04
2003-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-20363(288)DIRECTOR RESIGNED
2003-02-20363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-09-12288bSECRETARY RESIGNED
2002-09-04288aNEW SECRETARY APPOINTED
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP
2002-01-15363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BISPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISPA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BISPA LIMITED

Intangible Assets
Patents
We have not found any records of BISPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISPA LIMITED
Trademarks
We have not found any records of BISPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISPA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BISPA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BISPA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISPA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISPA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.