UKBizDB.co.uk

BILOTERIE LIMITED

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

This company is commonly known as Biloterie Limited. The company was founded 28 years ago and was given the registration number 03144300. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BILOTERIE LIMITED
Company Number:03144300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayfield House, Denmans Lane, Fontwell, Arundel, United Kingdom, BN18 0SU

Secretary20 June 2018Active
Mayfield House, Denmans Lane, Fontwell, Arundel, United Kingdom, BN18 0SU

Director20 June 2018Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary09 January 1996Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Secretary09 January 1996Active
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG

Director09 January 1996Active
Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, GY2 4SW

Director21 November 1996Active
La Maison Godaine, La Viliette, St Martins,

Director09 January 1996Active
Le Repere, Les Echelons, St. Peter Port, Guernsey, GY1 1AT

Director09 January 1996Active
Frances House, Sir William Place St Peter Port, Guernsey, GY1 4HQ

Director02 October 2000Active
Sarasota, Bordel Lane, Vale, Guernsey, GY3 5DB

Director19 September 2008Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director01 September 2003Active
Frances House, Sir William Place, St Peter Port, GY1 4HQ

Corporate Director17 January 2002Active

People with Significant Control

Mrs Stephanie Therese Angela Lacey
Notified on:08 June 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:Guernsey
Address:Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Edward Lacey
Notified on:09 January 2017
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:Guernsey
Address:Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Maurice Stokes
Notified on:09 January 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:Guernsey
Address:Frances House, Sir William Place, St Peter Port, Guernsey, GY1 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-20Dissolution

Dissolution application strike off company.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person secretary company with name date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.