UKBizDB.co.uk

BILLS TRADING LIMITED

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

This company is commonly known as Bills Trading Limited. The company was founded 19 years ago and was given the registration number 05256656. The firm's registered office is in LONDON. You can find them at 26-28 Conway Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BILLS TRADING LIMITED
Company Number:05256656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:26-28 Conway Street, London, England, W1T 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Conway Street, London, England, W1T 6BQ

Secretary15 December 2022Active
26/28, Conway Street, London, England, W1T 6BQ

Director12 June 2018Active
Horsted Pond House, Little Horsted, Uckfield, TN22 5TR

Director12 October 2004Active
26-28, Conway Street, London, England, W1T 6BQ

Director15 December 2022Active
Flat 6 Scholars House, 36 Glengall Road, London, NW6 7GF

Secretary02 January 2009Active
95, Aldwych, London, England, WC2B 4JF

Secretary12 June 2018Active
17, Chapel House, London, E14 3AS

Secretary28 July 2008Active
95, Aldwych, London, England, WC2B 4JF

Secretary22 February 2013Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary03 February 2020Active
Flat 1, 24 Sussex Square, Brighton, BN2 5AB

Secretary12 October 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary12 October 2004Active
26-28, Conway Street, London, England, W1T 6BQ

Director16 August 2022Active
Flat 1, 24 Sussex Square, Brighton, BN2 5AB

Director12 October 2004Active
5 Ormond Road, Richmond, TW10 6TH

Director28 July 2008Active
95, Aldwych, London, England, WC2B 4JF

Director12 June 2018Active
95, Aldwych, London, England, WC2B 4JF

Director16 October 2018Active
Horsted Pnd House, Little Horsted, Uckfield, TN22 5TR

Director12 October 2004Active
Rosemary Cottage, Rosemary Lane, Alfold, Cranleigh, England, GU6 8EY

Director28 July 2008Active
95, Aldwych, London, England, WC2B 4JF

Director18 October 2019Active
2 Blunden Drive, Cuckfield, RH17 5HU

Director12 October 2004Active
5 Balham Park Mansions, Balham Park Road, London, England, SW12 8DY

Director14 April 2014Active
169 Oatland Drive, Weybridge, KT13 9JY

Director28 July 2008Active
26-28, Conway Street, London, England, W1T 6BQ

Director03 February 2020Active
26-28, Conway Street, London, England, W1T 6BQ

Director18 October 2019Active
Flat 1, 24 Sussex Square, Brighton, BN2 5AB

Director12 October 2004Active

People with Significant Control

Richard Allan Caring
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:26-28, Conway Street, London, England, W1T 6BQ
Nature of control:
  • Significant influence or control
Bills Stores Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26-28, Conway Street, London, England, W1T 6BQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2023-02-13Officers

Change person director company.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Address

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

Download
2020-02-03Officers

Appoint person secretary company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.