This company is commonly known as Bilton & Johnson Co. Limited. The company was founded 40 years ago and was given the registration number 01755079. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, . This company's SIC code is 43210 - Electrical installation.
Name | : | BILTON & JOHNSON CO. LIMITED |
---|---|---|
Company Number | : | 01755079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 1-5 Como Street, Romford, RM7 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN | Secretary | 19 January 2015 | Active |
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN | Director | 07 July 2020 | Active |
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Director | - | Active |
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Director | 23 September 2019 | Active |
7, Elm Walk, Gidea Park, Romford, RM2 5NR | Secretary | - | Active |
71 Springfield Gardens, Upminster, RM14 3EU | Director | - | Active |
Mr Stephen James Bilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Change person secretary company with change date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Capital | Capital allotment shares. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Capital | Capital allotment shares. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.