UKBizDB.co.uk

BILTON SOLUTIONS LTD

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1-3 Manor Road, Chatham, Kent, ME4 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Optima Park, Thames Road, Crayford, Dartford, England, DA1 4QX

Director01 May 2021Active
Unit 18 Optima Park, Thames Road, Crayford, Dartford, England, DA1 4QX

Director01 April 2022Active
12, Threshers Drive, Weavering, Maidstone, United Kingdom, ME14 5UA

Director01 December 2011Active
3 Saint Davids Road, Allhallows, Rochester, ME3 9PW

Secretary30 June 2000Active
154 Avery Way, Allhallows, Rochester, ME3 9PX

Secretary30 December 1999Active
12, Threshers Drive, Weavering, Maidstone, ME14 5UA

Secretary14 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 December 1999Active
33 Florin Drive, Esplande, Rochester, ME1 1TP

Director14 December 2001Active
3 Saint Davids Road, Allhallows, Rochester, ME3 9PW

Director30 December 1999Active
90, High Street, Lenham, ME17 2LB

Director30 June 2000Active
Unit 18 Optima Park, Thames Road, Crayford, Dartford, England, DA1 4QX

Director01 January 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 December 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Address

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

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Change person secretary company with change date.

Download
2020-04-09Address

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

Download

Copyright © 2024. All rights reserved.