B.I.L.L. LIMITED

Register to unlock more data on OkredoRegister

B.I.L.L. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03521319

Incorporation date

04/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands, 79 High Street, Greenhithe, Kent DA9 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1998)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon23/01/2024
Compulsory strike-off action has been discontinued
dot icon22/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon08/03/2021
Register(s) moved to registered office address Woodlands 79 High Street Greenhithe Kent DA9 9rd
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon06/11/2019
Satisfaction of charge 035213190012 in full
dot icon06/11/2019
Satisfaction of charge 035213190013 in full
dot icon17/06/2019
Accounts for a small company made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon19/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-04 with updates
dot icon06/03/2018
Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Woodlands 79 High Street Greenhithe Kent DA9 9rd on 2018-03-06
dot icon05/03/2018
Termination of appointment of Wilfred David Jones as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mr Dilsher Sen as a secretary on 2018-03-01
dot icon05/03/2018
Appointment of Mr Stephen Knight as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mr Barry Ruck as a director on 2018-03-01
dot icon05/03/2018
Termination of appointment of Sarah Jones as a secretary on 2018-03-01
dot icon22/01/2018
Satisfaction of charge 6 in full
dot icon16/12/2017
Satisfaction of charge 3 in full
dot icon20/11/2017
Accounts for a small company made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon02/06/2016
Register(s) moved to registered inspection location B.I.L Logistics Limited Steelpark Road Halesowen West Midlands B62 8HD
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon16/11/2015
Satisfaction of charge 7 in full
dot icon16/11/2015
Satisfaction of charge 8 in full
dot icon14/11/2015
Accounts for a small company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon03/09/2014
Resolutions
dot icon15/08/2014
Registration of charge 035213190013, created on 2014-08-14
dot icon14/08/2014
Registration of charge 035213190012, created on 2014-08-14
dot icon07/08/2014
Registration of charge 035213190010, created on 2014-08-07
dot icon07/08/2014
Registration of charge 035213190011, created on 2014-08-07
dot icon27/06/2014
Accounts for a small company made up to 2014-03-31
dot icon17/06/2014
Registered office address changed from Church Court Srourbridge Road Halesowen West Midlands B63 3TT England on 2014-06-17
dot icon14/06/2014
Registration of charge 035213190009
dot icon22/05/2014
Registered office address changed from 1 St Josephs Court Trindle Road Dudley West Midlands DY2 7AU on 2014-05-22
dot icon02/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon02/04/2014
Register inspection address has been changed
dot icon21/03/2014
Termination of appointment of Matthew Morgan as a director
dot icon18/02/2014
Purchase of own shares.
dot icon14/02/2014
Satisfaction of charge 5 in full
dot icon12/02/2014
Cancellation of shares. Statement of capital on 2014-02-12
dot icon12/02/2014
Resolutions
dot icon20/12/2013
Secretary's details changed for Mrs Sally Jones on 2013-12-20
dot icon06/12/2013
Accounts for a small company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon29/11/2012
Accounts for a small company made up to 2012-03-31
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon05/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon05/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/11/2011
Accounts for a small company made up to 2011-03-31
dot icon26/07/2011
Resolutions
dot icon25/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon25/05/2011
Director's details changed for Matthew Morgan on 2009-10-01
dot icon25/05/2011
Director's details changed for Wilfred David Jones on 2009-10-01
dot icon20/10/2010
Accounts for a small company made up to 2010-03-31
dot icon07/09/2010
Termination of appointment of Jennifer Morgan as a director
dot icon25/08/2010
Appointment of Mrs Sally Jones as a secretary
dot icon25/08/2010
Termination of appointment of Jennifer Morgan as a secretary
dot icon18/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon18/03/2010
Director's details changed for Matthew Morgan on 2009-10-01
dot icon18/03/2010
Director's details changed for Wilfred David Jones on 2009-10-01
dot icon18/03/2010
Director's details changed for Jennifer Rose Morgan on 2009-10-01
dot icon17/11/2009
Accounts for a small company made up to 2009-03-31
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/03/2009
Return made up to 04/03/09; full list of members
dot icon10/10/2008
Accounts for a small company made up to 2008-03-31
dot icon04/04/2008
Return made up to 04/03/08; full list of members
dot icon16/10/2007
Accounts for a small company made up to 2007-03-31
dot icon13/06/2007
Return made up to 04/03/07; full list of members
dot icon06/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Registered office changed on 20/03/07 from: 1-2 high street, langley, oldbury, west midlands B69 4SN
dot icon11/11/2006
Accounts for a small company made up to 2006-03-31
dot icon03/04/2006
Return made up to 04/03/06; full list of members
dot icon19/08/2005
Accounts for a small company made up to 2005-03-31
dot icon03/05/2005
Registered office changed on 03/05/05 from: enterprise house, 21 buckle street, london, E1 8NN
dot icon16/03/2005
Accounts for a small company made up to 2004-03-31
dot icon16/03/2005
Registered office changed on 16/03/05 from: enterprise house, 21 buckle street, london, E1 8NN
dot icon16/03/2005
Return made up to 04/03/05; full list of members
dot icon21/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed
dot icon02/04/2004
Accounts for a small company made up to 2003-03-31
dot icon16/03/2004
Return made up to 04/03/04; full list of members
dot icon13/07/2003
Accounts for a small company made up to 2002-03-31
dot icon29/04/2003
Return made up to 04/03/03; full list of members
dot icon09/05/2002
Ad 15/03/02-15/03/02 £ si 98@1=98 £ ic 2/100
dot icon25/04/2002
Accounts for a small company made up to 2001-03-31
dot icon15/04/2002
Return made up to 04/03/02; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: ground floor elizabeth house, 54-58 high street, edgware, middlesex HA8 7EJ
dot icon28/03/2001
Registered office changed on 28/03/01 from: gkp house, spring villa park, edgware, middlesex HA8 7XT
dot icon28/03/2001
Return made up to 04/03/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-03-31
dot icon12/05/2000
Return made up to 04/03/00; full list of members
dot icon05/04/2000
New director appointed
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Return made up to 04/03/99; full list of members
dot icon21/08/1998
Memorandum and Articles of Association
dot icon19/08/1998
Certificate of change of name
dot icon25/07/1998
Particulars of mortgage/charge
dot icon09/07/1998
New director appointed
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Registered office changed on 08/04/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon08/04/1998
New director appointed
dot icon01/04/1998
Certificate of change of name
dot icon26/03/1998
Secretary resigned
dot icon26/03/1998
Director resigned
dot icon04/03/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,785.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
311.14K
-
0.00
8.79K
-
2021
0
311.14K
-
0.00
8.79K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

311.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Stephen
Director
01/03/2018 - Present
33
Ruck, Barry John
Director
01/03/2018 - Present
32
Morgan, Matthew Alan
Director
14/03/2000 - 04/02/2014
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.I.L.L. LIMITED

B.I.L.L. LIMITED is an(a) Active company incorporated on 04/03/1998 with the registered office located at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.I.L.L. LIMITED?

toggle

B.I.L.L. LIMITED is currently Active. It was registered on 04/03/1998 .

Where is B.I.L.L. LIMITED located?

toggle

B.I.L.L. LIMITED is registered at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD.

What does B.I.L.L. LIMITED do?

toggle

B.I.L.L. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B.I.L.L. LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.