Background WavePink WaveYellow Wave

BI PRECISION LIMITED (02588681)

BI PRECISION LIMITED (02588681) is an active UK company. incorporated on 5 March 1991. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BI PRECISION LIMITED has been registered for 35 years. Current directors include CARDOZO, Eloy Johnson.

Company Number
02588681
Status
active
Type
ltd
Incorporated
5 March 1991
Age
35 years
Address
C/O United Cast Bar (Uk) Limited, Chesterfield, S41 0EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARDOZO, Eloy Johnson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BI PRECISION LIMITED

BI PRECISION LIMITED is an active company incorporated on 5 March 1991 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BI PRECISION LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02588681

LTD Company

Age

35 Years

Incorporated 5 March 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

BI AEROSPACE LIMITED
From: 18 July 1995To: 17 April 1997
BROMSGROVE AEROSPACE LIMITED
From: 25 March 1992To: 18 July 1995
TIMELYCAUSES LIMITED
From: 5 March 1991To: 25 March 1992
Contact
Address

C/O United Cast Bar (Uk) Limited Spital Lane Chesterfield, S41 0EX,

Previous Addresses

C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD
From: 26 April 2012To: 28 August 2014
Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA
From: 5 March 1991To: 26 April 2012
Timeline

12 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

CARDOZO, Eloy Johnson

Active
Spital Lane, ChesterfieldS41 0EX
Born May 1973
Director
Appointed 15 Mar 2019

HAYES, Stephen Hedley

Resigned
150 Fairmile Road, HalesowenB63 3QD
Secretary
Appointed 11 Mar 1992
Resigned 03 Jun 1994

MILES, Tracy

Resigned
28 Teasel Way, WorcesterWR3 7LD
Secretary
Appointed 12 Nov 1999
Resigned 24 Feb 2005

WAIN, Stephen Gerrard

Resigned
17 Burton Road, AtherstoneCV9 3PR
Secretary
Appointed 03 Jun 1994
Resigned 12 Nov 1999

BI NOMINEES LIMITED

Resigned
Unit 1 First Avenue, Sutton ColdfieldB76 1BA
Corporate secretary
Appointed 24 Feb 2005
Resigned 30 Sept 2010

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 13 Feb 1992
Resigned 11 Mar 1992

SECRETARIES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, BirminghamB3 1RL
Corporate secretary
Appointed 05 Mar 1991
Resigned 11 Mar 1992

ARNOLD, Richard Leslie

Resigned
Hyde Tynings, Stroud
Born January 1944
Director
Appointed 31 Mar 1992
Resigned 21 Apr 1994

BATHIJA, Gautam Shyam

Resigned
Cayley Lodge, GrindlefordS32 2JD
Born February 1968
Director
Appointed 14 Oct 1997
Resigned 12 Jan 1998

FELTON, Bryan John

Resigned
Gainsborough House 16 Ladywood Road, Sutton ColdfieldB74 2SW
Born May 1937
Director
Appointed 22 Nov 1995
Resigned 08 Jul 1997

HARDY, Paul James

Resigned
34 Kenwood Park Road, SheffieldS7 1NF
Born February 1960
Director
Appointed 14 Oct 1997
Resigned 19 Feb 1999

HAYES, Stephen Hedley

Resigned
1 Hodgetts Drive, HalesowenB63 1ET
Born January 1955
Director
Appointed 11 Mar 1992
Resigned 10 Mar 2004

JONES, Robert Norman

Resigned
Stoneacre Streetly Wood, Sutton ColdfieldB74 3DQ
Born August 1928
Director
Appointed 31 Mar 1992
Resigned 01 Mar 1994

KING, Richard Philip

Resigned
Blottings 19 William Smith Close, Chipping NortonOX7 6QS
Born July 1951
Director
Appointed 31 Mar 1992
Resigned 27 Feb 1998

LIVERSIDGE, Douglas Brian

Resigned
309 Ecclesall Road South, SheffieldS11 9PW
Born August 1936
Director
Appointed 31 Mar 1992
Resigned 18 Jan 1993

LLOYD, David John

Resigned
8 Pilkington Avenue, Sutton ColdfieldB72 1LA
Born August 1944
Director
Appointed 03 May 1994
Resigned 22 Nov 1995

MACPHERSON, Duncan Campbell Neil

Resigned
Glendunning House, DollarFK14 7LB
Born September 1937
Director
Appointed 11 Dec 1996
Resigned 14 Dec 1999

MCDOUGALL, Duncan Dargie

Resigned
Comerton Place, St AndrewsKY16 0NQ
Born July 1963
Director
Appointed 30 Jun 2011
Resigned 30 Sept 2014

MILES, Tracy

Resigned
28 Teasel Way, WorcesterWR3 7LD
Born December 1962
Director
Appointed 10 Mar 2004
Resigned 22 Feb 2005

MILLS, Steven Geoffrey

Resigned
11 Yateley Road, BirminghamB15 3JP
Born April 1945
Director
Appointed 11 Mar 1992
Resigned 08 Sept 1994

PALING, Ian Hamilton

Resigned
38 Queen Victoria Road, SheffieldS17 4HT
Born February 1952
Director
Appointed 31 Mar 1992
Resigned 31 Oct 1994

PARFREY, Joseph Henry

Resigned
400 Wolverhampton Road, OldburyB68 0TE
Born April 1931
Director
Appointed 31 Mar 1992
Resigned 31 Dec 1996

PENMAN, Mark Anderson

Resigned
Spital Lane, ChesterfieldS41 0EX
Born September 1970
Director
Appointed 27 Feb 2017
Resigned 15 Mar 2019

RODGER, Alan Mcintosh

Resigned
Methven Drive, GlenrothesKY7 6QW
Born December 1957
Director
Appointed 29 Sept 2010
Resigned 28 Feb 2017

SMART, John Edward

Resigned
Two Acres Rugby Road, CoventryCV8 3FZ
Born April 1946
Director
Appointed 31 Mar 1992
Resigned 31 Jul 1995

TAYLOR, Merrick Wentworth

Resigned
Old Milverton, Leamington SpaCV32 6SA
Born June 1938
Director
Appointed 29 Sept 2010
Resigned 30 Jun 2011

WAIN, Stephen Gerrard

Resigned
The Nook 35 Main Street, AtherstoneCV9 3QA
Born December 1955
Director
Appointed 14 Dec 1999
Resigned 02 Mar 2005

BI NOMINEES LIMITED

Resigned
Unit 1 First Avenue, Sutton ColdfieldB76 1BA
Corporate director
Appointed 22 Feb 2005
Resigned 30 Sept 2010

BI SECRETARIAT LIMITED

Resigned
Unit 1 First Avenue, Sutton ColdfieldB76 1BA
Corporate director
Appointed 02 Mar 2005
Resigned 30 Sept 2010

NOMINEES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, Birmingham
Corporate nominee director
Appointed 05 Mar 1991
Resigned 13 Feb 1992

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed N/A
Resigned 11 Mar 1992

Persons with significant control

1

Bi Group Limited

Active
Spital Lane, ChesterfieldS41 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
22 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
288cChange of Particulars
Legacy
2 March 2006
190190
Legacy
1 March 2006
353353
Legacy
28 June 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
24 March 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
8 September 2002
288cChange of Particulars
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
19 March 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
21 March 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 March 2000
363aAnnual Return
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
24 March 1999
363aAnnual Return
Legacy
24 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
27 January 1999
288cChange of Particulars
Legacy
21 July 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
288cChange of Particulars
Legacy
6 March 1998
363aAnnual Return
Legacy
5 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1997
288cChange of Particulars
Legacy
17 March 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
363x363x
Legacy
1 March 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
14 December 1995
288288
Legacy
10 October 1995
288288
Certificate Change Of Name Company
17 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
15 May 1995
123Notice of Increase in Nominal Capital
Legacy
7 March 1995
363x363x
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Legacy
14 September 1994
288288
Legacy
12 June 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
18 March 1994
288288
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
23 September 1993
88(3)88(3)
Legacy
23 September 1993
88(2)O88(2)O
Legacy
25 August 1993
88(2)P88(2)P
Resolution
9 August 1993
RESOLUTIONSResolutions
Resolution
9 August 1993
RESOLUTIONSResolutions
Resolution
9 August 1993
RESOLUTIONSResolutions
Legacy
9 August 1993
123Notice of Increase in Nominal Capital
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
363b363b
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Memorandum Articles
23 April 1992
MEM/ARTSMEM/ARTS
Resolution
23 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1992
88(2)R88(2)R
Legacy
23 March 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
23 March 1992
MEM/ARTSMEM/ARTS
Resolution
23 March 1992
RESOLUTIONSResolutions
Resolution
23 March 1992
RESOLUTIONSResolutions
Resolution
23 March 1992
RESOLUTIONSResolutions
Legacy
23 March 1992
287Change of Registered Office
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
13 March 1992
363x363x
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
287Change of Registered Office
Resolution
5 April 1991
RESOLUTIONSResolutions
Incorporation Company
5 March 1991
NEWINCIncorporation