UKBizDB.co.uk

BILLIARD CUE ENTERPRISES LIMITED

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

This company is commonly known as Billiard Cue Enterprises Limited. The company was founded 25 years ago and was given the registration number 03795177. The firm's registered office is in CALDICOT. You can find them at Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BILLIARD CUE ENTERPRISES LIMITED
Company Number:03795177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales, NP26 5PW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Gloucester Road, Thornbury, Bristol, United Kingdom, BS35 1JZ

Secretary04 April 2012Active
Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, England, NP26 5PW

Director30 January 2017Active
Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, England, NP26 5PW

Director24 June 1999Active
12 High Furlong, Cam, Dursley, GL11 5UZ

Secretary24 June 1999Active
47 Druids Hill, Stoke Bishop, Bristol, BS9 1EH

Secretary13 April 2007Active
Knapp Hill Farm, Knapp Hill, Leigh Upon Mendip, Radstock, BA3 5QY

Secretary22 January 2008Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary24 June 1999Active
17 Lansdown Drive, Abergavenny, NP7 6AW

Secretary19 June 2007Active
17 Lansdown Drive, Abergavenny, NP7 6AW

Secretary14 June 2000Active
4 Wold Road, Burton Latimer, NN15 5PN

Director28 October 2005Active
Torwood Little Gaddesden, Berkhamsted, HP4 1PP

Director24 June 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director24 June 1999Active

People with Significant Control

Race 500 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Wales, NP26 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Address

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

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-05-29Address

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

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Second filing of director appointment with name.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.