UKBizDB.co.uk

BILLVALE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP

Director05 February 2020Active
24th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director05 May 2017Active
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP

Director20 June 2018Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director01 August 2014Active
The White House Suite 16, 42-44, Chorley New Road, Bolton, England, BL1 4AP

Director27 December 2018Active
24th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director12 October 2015Active
Dawlish, Dry Street, Basildon, United Kingdom, SS16 5NF

Director02 March 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Alena Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:2900-1055, Dunsmuir Street, Vancouver, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.