UKBizDB.co.uk

BILI TRADING LTD

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

This company is commonly known as Bili Trading Ltd. The company was founded 5 years ago and was given the registration number 11687689. The firm's registered office is in LONDON. You can find them at 129 Mile End Road, , London, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:BILI TRADING LTD
Company Number:11687689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:129 Mile End Road, London, England, E1 4BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Trinity Court, Westhill, Scotland, AB32 6LS

Director01 June 2020Active
2/1 369, Paisley Road West, Glasgow, Scotland, G51 1LX

Director10 May 2020Active
11 Fanswae Gale Street, Dagenham, London, England, RM9 4UT

Director20 November 2018Active
18, Althorp Road, Luton, England, LU3 1JY

Director05 September 2019Active

People with Significant Control

Mr Kalich Miah
Notified on:01 June 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Scotland
Address:13, Trinity Court, Westhill, Scotland, AB32 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr David Bily
Notified on:10 May 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:Scotland
Address:Flat 2/1 369, Paisley Road West, Glasgow, Scotland, G51 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrei-Florin Caruntu
Notified on:20 November 2018
Status:Active
Date of birth:March 1997
Nationality:Romanian
Country of residence:England
Address:11 Fanswae Gale Street, Dagenham, London, England, RM9 4UT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved compulsory.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-24Address

Change registered office address company with date old address new address.

Download
2020-05-20Gazette

Gazette filings brought up to date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.