Company Information for BIANCO INTERNATIONAL LTD
UNITS 3/4 CAMIESTONE ROAD, THAINSTONE INDUSTRIAL PARK, THAINSTONE, INVERURIE, ABERDEENSHIRE, AB51 5GT,
|
Company Registration Number
SC252010
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BIANCO INTERNATIONAL LTD | ||||
Legal Registered Office | ||||
UNITS 3/4 CAMIESTONE ROAD THAINSTONE INDUSTRIAL PARK THAINSTONE, INVERURIE ABERDEENSHIRE AB51 5GT Other companies in AB51 | ||||
Previous Names | ||||
|
Company Number | SC252010 | |
---|---|---|
Company ID Number | SC252010 | |
Date formed | 2003-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB211443947 |
Last Datalog update: | 2023-10-08 08:02:10 |
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 | ||
---|---|---|---|---|
BIANCO INTERNATIONAL PTY LTD | QLD 4054 | Active | Company formed on the 2010-01-11 | |
BIANCO International Group Limited | Unknown | Company formed on the 2014-06-16 | ||
BIANCO INTERNATIONAL LIMITED | Unknown | Company formed on the 2015-09-07 | ||
BIANCO INTERNATIONAL CO INCORPORATED | California | Unknown | ||
Bianco International Inc | Maryland | Unknown | ||
BIANCO INTERNATIONAL, LLC | 2357 NE 16TH CT JENSEN BEACH FL 34957 | Active | Company formed on the 2021-02-03 | |
BIANCO INTERNATIONAL TRADE LIMITED | Unknown | Company formed on the 2021-07-02 |
Officer | Role | Date Appointed |
---|---|---|
JEANNE MARTINE ELIZABETH BIANCO |
||
PAOLO BIANCO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEPHEN SKINNER |
Director | ||
BRIAN PHILIP THOMSON |
Company Secretary | ||
BRIAN PHILIP THOMSON |
Director | ||
STRONACHS |
Nominated Secretary | ||
EWAN CRAIG NEILSON |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALTON BRIDGE LAND LTD | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
NATIONAL STEEL STOCK LIMITED | Director | 2014-04-02 | CURRENT | 1989-01-12 | Active | |
HAMBLETON USA LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
TIMEC 1444 LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
HAMBLETON NTS LIMITED | Director | 2013-12-31 | CURRENT | 2013-11-28 | Active | |
THE EUROPEAN PIPELINE CO. LTD. | Director | 2012-02-07 | CURRENT | 1993-08-09 | Active - Proposal to Strike off | |
PROCESS AND INSTRUMENTATION VALVES LIMITED | Director | 2012-02-07 | CURRENT | 1994-12-12 | Active - Proposal to Strike off | |
JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED | Director | 2012-02-07 | CURRENT | 1997-01-23 | Active | |
STEEL BEAMS AND COLUMNS LIMITED | Director | 2010-09-20 | CURRENT | 1982-02-11 | Active | |
NATIONAL TUBE STOCKHOLDERS LIMITED | Director | 2002-11-14 | CURRENT | 1985-03-19 | Active | |
WEATHERALD WOOD COMPONENTS LIMITED | Director | 2000-03-07 | CURRENT | 2000-03-02 | Dissolved 2015-03-31 | |
HAMBLETON HOLDINGS LIMITED | Director | 1993-11-01 | CURRENT | 1973-11-27 | Active | |
THE EUROPEAN PIPELINE CO. LTD. | Director | 2012-02-07 | CURRENT | 1993-08-09 | Active - Proposal to Strike off | |
PROCESS AND INSTRUMENTATION VALVES LIMITED | Director | 2012-02-07 | CURRENT | 1994-12-12 | Active - Proposal to Strike off | |
JOHN BELL PIPELINE EQUIPMENT COMPANY LIMITED | Director | 2012-02-07 | CURRENT | 1997-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
PSC07 | CESSATION OF MARK STEPHEN SKINNER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN SKINNER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/02/2015 | |
CERTNM | Company name changed bianco gcc LTD\certificate issued on 09/02/15 | |
RES15 | CHANGE OF NAME 27/11/2014 | |
CERTNM | Company name changed john bell pipeline (caspian) LIMITED\certificate issued on 04/12/14 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Stephen Skinner on 2013-01-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Current accounting period shortened from 31/03/13 TO 31/12/12 | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAOLO BIANCO | |
AP01 | DIRECTOR APPOINTED MISS JEANNE MARTINE ELIZABETH BIANCO | |
AUD | AUDITOR'S RESIGNATION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN PHILIP THOMSON / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP THOMSON / 01/08/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 01/07/11 FULL LIST | |
AR01 | 01/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/07/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: UNITS 3/4 CAMIESTONE ROAD, THAIN STONE INDUSTRIAL PARK, THAINSTON E, INVERURIE ABERDEENSHIRE AB51 5GT | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: UNIT 4 CAMIESTONE ROAD INVERURIE ABERDEENSHIRE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 479 LIMITED CERTIFICATE ISSUED ON 11/07/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
|
|
|
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 BIANCO INTERNATIONAL LTD
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as BIANCO INTERNATIONAL LTD are:
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. |