UKBizDB.co.uk

BILSTON EXPERTS LTD

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

This company is commonly known as Bilston Experts Ltd. The company was founded 9 years ago and was given the registration number 09550194. The firm's registered office is in LONDON. You can find them at 218b Dalling Road, , London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BILSTON EXPERTS LTD
Company Number:09550194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:218b Dalling Road, London, United Kingdom, W6 0ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 March 2023Active
3 Howard Court, Staines, United Kingdom, TW18 4HZ

Director29 January 2020Active
3 Howard Court, Staines, United Kingdom, TW18 4HZ

Director10 December 2019Active
58b Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GB

Director06 June 2019Active
37, Cambridge Road, Liverpool, England, L21 1EX

Director24 October 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
218b Dalling Road, London, United Kingdom, W6 0ER

Director28 January 2020Active
3 Greystoke Drive, Nottingham, England, NG8 4HW

Director19 July 2018Active
12, Merton Road, Wallasey, United Kingdom, CH45 4QZ

Director13 July 2016Active
90 Bracknell Avenue, Liverpool, United Kingdom, L32 9PR

Director16 August 2017Active
5, Smawthorne Grove, Castleford, United Kingdom, WF10 5AS

Director01 May 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Agne Alichberdovae
Notified on:29 January 2020
Status:Active
Date of birth:April 1997
Nationality:Lithuanian
Country of residence:United Kingdom
Address:3 Howard Court, Staines, United Kingdom, TW18 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anton Gardner
Notified on:28 January 2020
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:218b Dalling Road, London, United Kingdom, W6 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Agne Alichberdovae
Notified on:10 December 2019
Status:Active
Date of birth:April 1997
Nationality:Lithuanian
Country of residence:United Kingdom
Address:3 Howard Court, Staines, United Kingdom, TW18 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Bonfield
Notified on:06 June 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:58b Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricky Maxwell
Notified on:19 July 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:3 Greystoke Drive, Nottingham, England, NG8 4HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Collins
Notified on:24 October 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:37, Cambridge Road, Liverpool, England, L21 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Phippard
Notified on:16 August 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:90 Bracknell Avenue, Liverpool, United Kingdom, L32 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Philip Mcchrystal
Notified on:13 July 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:37, Cambridge Road, Liverpool, England, L21 1EX
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.