UKBizDB.co.uk

BILSINGTON LEGENDARY LTD

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

This company is commonly known as Bilsington Legendary Ltd. The company was founded 9 years ago and was given the registration number 09523432. The firm's registered office is in SHEERNESS. You can find them at Meadow View Cottage, , Sheerness, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BILSINGTON LEGENDARY LTD
Company Number:09523432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Meadow View Cottage, Sheerness, United Kingdom, ME12 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pickering Court, Grimsby, England, DN37 9LA

Director30 September 2022Active
Meadow View Cottage, Sheerness, United Kingdom, ME12 4EN

Director11 September 2020Active
10 Lavender Close, South Ockendon, United Kingdom, RM15 6TH

Director19 June 2019Active
6 Shore Street, Glasgow, Scotland, G40 4ES

Director16 March 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 April 2015Active
193, Rosedale Grove, Hull, United Kingdom, HU5 5DA

Director23 July 2015Active
4 Skipton Road, Steeton, Keighley, United Kingdom, BD20 6NR

Director06 August 2018Active
34 Langham Place, Egham, United Kingdom, TW20 9EB

Director12 April 2019Active
Flat C, 173 Marlborough Road, Gillingham, United Kingdom, ME7 5HP

Director18 August 2021Active
45 Worsley Road, Lancashire, United Kingdom, BL4 9LR

Director03 December 2020Active
6, Hill Close, Dudley, United Kingdom, DY3 1NE

Director06 July 2016Active
19 St Andrews Place, Kilsyth, Scotland, G65 9NJ

Director06 July 2017Active
8 Seymour Road, Luton, United Kingdom, LU1 3NL

Director02 March 2021Active
83, Eastfield Road, Wollaston, Wellingborough, United Kingdom, NN29 7RS

Director03 November 2016Active
34 Challis Road, Brentford, United Kingdom, TW8 9PR

Director03 December 2019Active
50, Doncaster Road, Knottingley, United Kingdom, WF11 8NT

Director27 August 2015Active
11, Elgar Close, Blackburn, United Kingdom, BB2 3TE

Director24 April 2015Active
11 Belle Street, Stanley, United Kingdom, DH9 0DB

Director24 November 2017Active

People with Significant Control

Mr Mark Dudgeon
Notified on:30 September 2022
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:4, Pickering Court, Grimsby, England, DN37 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aruna Gunawardena
Notified on:18 August 2021
Status:Active
Date of birth:April 1977
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:Flat C, 173 Marlborough Road, Gillingham, United Kingdom, ME7 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Marika Mazurkiewicz
Notified on:02 March 2021
Status:Active
Date of birth:January 1996
Nationality:Polish
Country of residence:United Kingdom
Address:8 Seymour Road, Luton, United Kingdom, LU1 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Howarth
Notified on:03 December 2020
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:United Kingdom
Address:45 Worsley Road, Lancashire, United Kingdom, BL4 9LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Gillam
Notified on:11 September 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Meadow View Cottage, Sheerness, United Kingdom, ME12 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Choudry Razaq
Notified on:03 December 2019
Status:Active
Date of birth:September 2000
Nationality:British
Country of residence:United Kingdom
Address:34 Challis Road, Brentford, United Kingdom, TW8 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Baily
Notified on:19 June 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:10 Lavender Close, South Ockendon, United Kingdom, RM15 6TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Caroline Maud Greenfield
Notified on:12 April 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:34 Langham Place, Egham, United Kingdom, TW20 9EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Alan Gray
Notified on:06 August 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:4 Skipton Road, Steeton, Keighley, United Kingdom, BD20 6NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurn Colquhoun
Notified on:16 March 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:Scotland
Address:6 Shore Street, Glasgow, Scotland, G40 4ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Ward
Notified on:24 November 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:11 Belle Street, Stanley, United Kingdom, DH9 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Laing
Notified on:06 July 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:Scotland
Address:19 St Andrews Place, Kilsyth, Scotland, G65 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:4, Pickering Court, Grimsby, England, DN37 9LA
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.