Background WavePink WaveYellow Wave

BISON PRECISION ENGINEERING LTD (12066607)

BISON PRECISION ENGINEERING LTD (12066607) is an active UK company. incorporated on 24 June 2019. with registered office in Kidderminster. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). BISON PRECISION ENGINEERING LTD has been registered for 6 years. Current directors include ANDERSON, George Louis.

Company Number
12066607
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
3 Empire House, Kidderminster, DY11 7AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ANDERSON, George Louis
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISON PRECISION ENGINEERING LTD

BISON PRECISION ENGINEERING LTD is an active company incorporated on 24 June 2019 with the registered office located in Kidderminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). BISON PRECISION ENGINEERING LTD was registered 6 years ago.(SIC: 25620)

Status

active

Active since 6 years ago

Company No

12066607

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 23 June 2024 (1 year ago)
Submitted on 5 July 2024 (1 year ago)

Next Due

Due by 7 July 2025
For period ending 23 June 2025
Contact
Address

3 Empire House Beauchamp Avenue Kidderminster, DY11 7AQ,

Previous Addresses

9 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England
From: 26 March 2024To: 21 March 2025
21-23 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL England
From: 21 September 2021To: 26 March 2024
Unit 32, Cuckoo Hill Farm Castlethorpe Road Hanslope Milton Keynes MK19 7HQ England
From: 16 April 2021To: 21 September 2021
21 Cowper Street Olney MK46 4BW England
From: 4 October 2019To: 16 April 2021
76 High Street Whittlebury Towcester NN12 8XJ United Kingdom
From: 24 June 2019To: 4 October 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Cleared
Feb 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANDERSON, George Louis

Active
Church Street, StourbridgeDY8 1LT
Born October 1950
Director
Appointed 06 Mar 2025

DUNCAN, Sara Louise

Resigned
Quarry Park Close, NorthamptonNN3 6QB
Born November 1964
Director
Appointed 24 Jun 2019
Resigned 06 Mar 2025

ELPHICK, Brian Eric

Resigned
Quarry Park Close, NorthamptonNN3 6QB
Born June 1962
Director
Appointed 24 Jun 2019
Resigned 06 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2023

Ms Sara Louise Duncan

Ceased
Sanders Road, WellingboroughNN8 4NL
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 26 May 2023

Mr Brian Eric Elphick

Ceased
Sanders Road, WellingboroughNN8 4NL
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 26 May 2023
Fundings
Financials
Latest Activities

Filing History

30

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
12 March 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Incorporation Company
24 June 2019
NEWINCIncorporation