BIAS LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO13 0UE

Company number 04142620
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address 8 PRIDEAUX-BRUNE AVENUE, GOSPORT, HAMPSHIRE, PO13 0UE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of BIAS LIMITED are www.bias.co.uk, and www.bias.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Portsmouth & Southsea Rail Station is 4.2 miles; to Cosham Rail Station is 4.7 miles; to Fratton Rail Station is 5 miles; to Ryde Pier Head Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bias Limited is a Private Limited Company. The company registration number is 04142620. Bias Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Bias Limited is 8 Prideaux Brune Avenue Gosport Hampshire Po13 0ue. The company`s financial liabilities are £27.43k. It is £-0.37k against last year. The cash in hand is £0.89k. It is £0.88k against last year. And the total assets are £28.26k, which is £-0.22k against last year. WILLIAMSON, Ian is a Secretary of the company. WILLIAMSON, Ian is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director TOUT, Alan has been resigned. Director TOUT, Simon Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


bias Key Finiance

LIABILITIES £27.43k
-2%
CASH £0.89k
+11000%
TOTAL ASSETS £28.26k
-1%
All Financial Figures

Current Directors

Secretary
WILLIAMSON, Ian
Appointed Date: 17 January 2001

Director
WILLIAMSON, Ian
Appointed Date: 17 January 2001
62 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Director
TOUT, Alan
Resigned: 31 January 2015
Appointed Date: 17 January 2001
96 years old

Director
TOUT, Simon Paul
Resigned: 31 January 2015
Appointed Date: 17 January 2001
55 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Persons With Significant Control

Mr Ian Williamson
Notified on: 19 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BIAS LIMITED Events

01 Mar 2017
Confirmation statement made on 17 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Apr 2015
Termination of appointment of Simon Paul Tout as a director on 31 January 2015
...
... and 45 more events
22 Feb 2001
New secretary appointed;new director appointed
22 Feb 2001
New director appointed
22 Feb 2001
Director resigned
22 Feb 2001
New director appointed
17 Jan 2001
Incorporation

BIAS LIMITED Charges

22 February 2008
Legal charge
Delivered: 26 February 2008
Status: Satisfied on 3 November 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 8 tewkesbury avenue fareham hampshire by way of fixed…
24 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 3 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 tewkesbury avenue fareham. By way of fixed charge the…
1 July 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 3 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 fareham park road, fareham, hants. By way of fixed…
20 April 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 little breach chichester west sussex,. By way of fixed…
16 May 2003
Legal charge
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 95 trinity street fareham hants. By way of fixed charge the…
30 March 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 high street fareham. By way of fixed charge the benefit…