This company is commonly known as Billvale Limited. The company was founded 9 years ago and was given the registration number 09158144. The firm's registered office is in BOLTON. You can find them at The White House Suite 16, 42-44, Chorley New Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BILLVALE LIMITED |
---|---|---|
Company Number | : | 09158144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2014 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP | Director | 05 February 2020 | Active |
24th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 05 May 2017 | Active |
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP | Director | 20 June 2018 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 01 August 2014 | Active |
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP | Director | 27 December 2018 | Active |
24th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 12 October 2015 | Active |
Dawlish, Dry Street, Basildon, United Kingdom, SS16 5NF | Director | 02 March 2015 | Active |
Helenus Investments Limited | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 2900-1055 Dunsmuir Street, V7x 1p4, Vancouver, Canada, |
Nature of control | : |
|
Shenzhen Buddy Technology Co. Limited | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Units 1607-8, 16th Floor, Citicorp Centre, Causeway Bay, Hong Kong, |
Nature of control | : |
|
A Private Investment Limited | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Alena Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 2900-1055, Dunsmuir Street, Vancouver, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.