UKBizDB.co.uk

BILSTONE ESTABLISHED LTD

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

This company is commonly known as Bilstone Established Ltd. The company was founded 8 years ago and was given the registration number 09721111. The firm's registered office is in LEICESTER. You can find them at 255 Sturdee Road, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BILSTONE ESTABLISHED LTD
Company Number:09721111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:255 Sturdee Road, Leicester, United Kingdom, LE2 9FZ
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

Director31 August 2022Active
18 Highwood Road, Gazeley, Newmarket, United Kingdom, CB8 8RJ

Director29 May 2018Active
Flat 6, 32 Salisbury Street, Loughborough, United Kingdom, LE11 1HF

Director22 March 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director06 August 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
8 Primrose Drive, West Drayton, England, UB7 7EB

Director18 December 2017Active
62 Fruen Road, Feltham, United Kingdom, TW14 9NR

Director19 November 2020Active
7, Priory House, Lower Cross Street, Northampton, United Kingdom, NN1 2SG

Director18 September 2015Active
105 Bestwood Park Drive, Nottingham, England, NG5 5QS

Director16 April 2019Active
1 The Avenue, Bentley, Doncaster, United Kingdom, DN5 0NR

Director19 October 2018Active
50, Meynell Walk, Peterborough, United Kingdom, PE3 9RR

Director11 November 2016Active
255 Sturdee Road, Leicester, United Kingdom, LE2 9FZ

Director26 October 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
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 Lewis Reitveld
Notified on:19 November 2020
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:62 Fruen Road, Feltham, United Kingdom, TW14 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael White
Notified on:26 October 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:255 Sturdee Road, Leicester, United Kingdom, LE2 9FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bilal Sabra
Notified on:16 April 2019
Status:Active
Date of birth:December 1989
Nationality:Lebanese
Country of residence:England
Address:105 Bestwood Park Drive, Nottingham, England, NG5 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Todd Andrew Vickers
Notified on:19 October 2018
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:1 The Avenue, Bentley, Doncaster, United Kingdom, DN5 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warren Beckham
Notified on:29 May 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:18 Highwood Road, Gazeley, Newmarket, United Kingdom, CB8 8RJ
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Kennedy Fulbrook
Notified on:18 December 2017
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:8 Primrose Drive, West Drayton, England, UB7 7EB
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gabriela Bulbucan
Notified on:30 June 2016
Status:Active
Date of birth:April 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-31Dissolution

Dissolution application strike off company.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Address

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

Download
2022-09-08Address

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

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-11-18Address

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

Download

Copyright © 2024. All rights reserved.