This company is commonly known as Bil Group Limited. The company was founded 33 years ago and was given the registration number 02603821. The firm's registered office is in WILTSHIRE. You can find them at Porte Marsh Road, Calne, Wiltshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BIL GROUP LIMITED |
---|---|---|
Company Number | : | 02603821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Porte Marsh Road, Calne, Wiltshire, SN11 9BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Porte Marsh Road, Calne, Wiltshire, SN11 9BW | Director | 01 July 2023 | Active |
Porte Marsh Road, Calne, Wiltshire, SN11 9BW | Director | 01 June 2019 | Active |
Porte Marsh Road, Calne, Wiltshire, SN11 9BW | Director | 01 June 2019 | Active |
56, Trinity Park, Calne, United Kingdom, SN11 0QD | Secretary | 01 November 2007 | Active |
20, Fallow Field Close, Cepen Park, Chippenham, SN14 6YA | Secretary | 31 October 2007 | Active |
30 Pine Drive, Wokingham, RG40 3LE | Secretary | 07 June 2002 | Active |
14 Ocean Court, Richmond Walk, Plymouth, PL1 4QA | Secretary | 22 April 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 April 1991 | Active |
56, Trinity Park, Calne, United Kingdom, SN11 0QD | Director | 01 November 2007 | Active |
Shangri-La, Norley Lane, Studley, Calne, England, SN11 9LN | Director | 15 March 2006 | Active |
Chestnut Manor House The Crescent, Pewsey, SN9 5DP | Director | 07 June 2002 | Active |
Chestnut Manor House The Crescent, Pewsey, SN9 5DP | Director | 18 June 1991 | Active |
30 Pine Drive, Wokingham, RG40 3LE | Director | 07 June 2002 | Active |
30 Pine Drive, Wokingham, RG40 3LE | Director | 18 June 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 April 1991 | Active |
14 Ocean Court, Richmond Walk, Plymouth, PL1 4QA | Director | 22 April 1991 | Active |
14 Ocean Court, Richmond Walk, Plymouth, PL1 4QA | Director | 22 April 1991 | Active |
Porte Marsh Road, Calne, Wiltshire, SN11 9BW | Director | 01 March 2020 | Active |
8 Cornflower Way, Melksham, SN12 7SW | Director | 07 June 2002 | Active |
Porte Properties Limited | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Porte Marsh Road, Calne, Wiltshire, England, SN11 9BW |
Nature of control | : |
|
Bil Group Holdings Limited | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Porte Marsh Road, Calne, Wiltshire, England, SN11 9BW |
Nature of control | : |
|
Mr Mark Simon James Farrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shangri-La, Norley Lane, Calne, England, SN11 9LN |
Nature of control | : |
|
Mr Timothy Martin Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Cornflower Way, Melksham, England, SN12 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-06-16 | Incorporation | Memorandum articles. | Download |
2022-06-15 | Accounts | Change account reference date company current extended. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-06-08 | Capital | Capital variation of rights attached to shares. | Download |
2022-06-08 | Capital | Capital name of class of shares. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.