This company is commonly known as Bilton Solutions Ltd. The company was founded 24 years ago and was given the registration number 03901433. The firm's registered office is in CHATHAM. You can find them at 1-3 Manor Road, , Chatham, Kent. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BILTON SOLUTIONS LTD |
---|---|---|
Company Number | : | 03901433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Manor Road, Chatham, Kent, ME4 6AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Optima Park, Thames Road, Crayford, Dartford, England, DA1 4QX | Director | 01 May 2021 | Active |
Unit 18 Optima Park, Thames Road, Crayford, Dartford, England, DA1 4QX | Director | 01 April 2022 | Active |
12, Threshers Drive, Weavering, Maidstone, United Kingdom, ME14 5UA | Director | 01 December 2011 | Active |
3 Saint Davids Road, Allhallows, Rochester, ME3 9PW | Secretary | 30 June 2000 | Active |
154 Avery Way, Allhallows, Rochester, ME3 9PX | Secretary | 30 December 1999 | Active |
12, Threshers Drive, Weavering, Maidstone, ME14 5UA | Secretary | 14 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 December 1999 | Active |
33 Florin Drive, Esplande, Rochester, ME1 1TP | Director | 14 December 2001 | Active |
3 Saint Davids Road, Allhallows, Rochester, ME3 9PW | Director | 30 December 1999 | Active |
90, High Street, Lenham, ME17 2LB | Director | 30 June 2000 | Active |
Unit 18 Optima Park, Thames Road, Crayford, Dartford, England, DA1 4QX | Director | 01 January 2021 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 December 1999 | Active |
Mr Stephen John Fox | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18 Optima Park, Thames Road, Dartford, England, DA1 4QX |
Nature of control | : |
|
Mr Paul Andrew Rooke | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18 Optima Park, Thames Road, Dartford, England, DA1 4QX |
Nature of control | : |
|
Mr Graeme William Harwood | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18 Optima Park, Thames Road, Dartford, England, DA1 4QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination secretary company with name termination date. | Download |
2023-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-18 | Officers | Change person secretary company with change date. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.