UKBizDB.co.uk

BIL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Porte Marsh Road, Calne, Wiltshire, SN11 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Porte Marsh Road, Calne, Wiltshire, SN11 9BW

Director01 July 2023Active
Porte Marsh Road, Calne, Wiltshire, SN11 9BW

Director01 June 2019Active
Porte Marsh Road, Calne, Wiltshire, SN11 9BW

Director01 June 2019Active
56, Trinity Park, Calne, United Kingdom, SN11 0QD

Secretary01 November 2007Active
20, Fallow Field Close, Cepen Park, Chippenham, SN14 6YA

Secretary31 October 2007Active
30 Pine Drive, Wokingham, RG40 3LE

Secretary07 June 2002Active
14 Ocean Court, Richmond Walk, Plymouth, PL1 4QA

Secretary22 April 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 April 1991Active
56, Trinity Park, Calne, United Kingdom, SN11 0QD

Director01 November 2007Active
Shangri-La, Norley Lane, Studley, Calne, England, SN11 9LN

Director15 March 2006Active
Chestnut Manor House The Crescent, Pewsey, SN9 5DP

Director07 June 2002Active
Chestnut Manor House The Crescent, Pewsey, SN9 5DP

Director18 June 1991Active
30 Pine Drive, Wokingham, RG40 3LE

Director07 June 2002Active
30 Pine Drive, Wokingham, RG40 3LE

Director18 June 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 April 1991Active
14 Ocean Court, Richmond Walk, Plymouth, PL1 4QA

Director22 April 1991Active
14 Ocean Court, Richmond Walk, Plymouth, PL1 4QA

Director22 April 1991Active
Porte Marsh Road, Calne, Wiltshire, SN11 9BW

Director01 March 2020Active
8 Cornflower Way, Melksham, SN12 7SW

Director07 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Mortgage

Mortgage satisfy charge full.

Download
2024-03-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Accounts

Accounts with accounts type audited abridged.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type audited abridged.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-06-15Accounts

Change account reference date company current extended.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-08Capital

Capital variation of rights attached to shares.

Download
2022-06-08Capital

Capital name of class of shares.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.