Warning: file_put_contents(c/d741b898081a77f7dae60d69eeaa295b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3572e0b3f28f4f5bcee2b54b21e9f9d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Billiard Supply Company Ltd, HD2 2RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BILLIARD SUPPLY COMPANY LTD

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

This company is commonly known as Billiard Supply Company Ltd. The company was founded 20 years ago and was given the registration number 05026344. The firm's registered office is in WEST YORKSHIRE. You can find them at Beacon Street Birkby, Huddersfield, West Yorkshire, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BILLIARD SUPPLY COMPANY LTD
Company Number:05026344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Beacon Street Birkby, Huddersfield, West Yorkshire, HD2 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon Street Birkby, Huddersfield, West Yorkshire, HD2 2RS

Director28 September 2023Active
15 Clifton Side, Bradley, Huddersfield, HD2 1QJ

Secretary26 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 January 2004Active
Beacon Street Birkby, Huddersfield, West Yorkshire, HD2 2RS

Director26 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 January 2004Active

People with Significant Control

Mrs Barbara Rose Herbert
Notified on:28 September 2023
Status:Active
Date of birth:February 1946
Nationality:British
Address:Beacon Street Birkby, West Yorkshire, HD2 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Lee Herbert
Notified on:01 February 2017
Status:Active
Date of birth:September 1975
Nationality:British
Address:Beacon Street Birkby, West Yorkshire, HD2 2RS
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Gazette

Gazette filings brought up to date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Gazette

Gazette notice compulsory.

Download
2017-06-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.