BILL SWITCHGEAR LIMITED

Register to unlock more data on OkredoRegister

BILL SWITCHGEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02666983

Incorporation date

29/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1991)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon24/07/2023
Application to strike the company off the register
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon29/03/2023
Director's details changed for Mr Timothy Perry Francis on 2022-01-20
dot icon29/03/2023
Director's details changed for Mr Roger Andrew Massey on 2022-09-01
dot icon24/01/2023
Notice of completion of voluntary arrangement
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-25
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon16/03/2022
Director's details changed for Mr Roger Andrew Massey on 2021-06-28
dot icon16/03/2022
Director's details changed for Mr Timothy Perry Francis on 2021-06-28
dot icon15/03/2022
Director's details changed for Mr Timothy Perry Francis on 2022-01-20
dot icon18/02/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14
dot icon22/08/2021
Accounts for a dormant company made up to 2020-12-26
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon01/06/2021
Change of details for Delta Industries Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-01
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/03/2021
Appointment of Mr Timothy Perry Francis as a director on 2021-01-01
dot icon17/03/2021
Termination of appointment of Mark Charles Jaksich as a director on 2020-12-31
dot icon10/02/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/02/2021
Insolvency filing
dot icon07/01/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-14
dot icon01/12/2020
Accounts for a dormant company made up to 2019-12-28
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon11/02/2020
Second filing of Confirmation Statement dated 03/05/2018
dot icon05/02/2020
Change of details for Delta Industries Limited as a person with significant control on 2018-08-30
dot icon05/02/2020
Notification of Delta Industries Limited as a person with significant control on 2017-11-21
dot icon05/02/2020
Cessation of Delta Limited as a person with significant control on 2017-11-21
dot icon22/01/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-14
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-29
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/02/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-14
dot icon30/08/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 2018-08-30
dot icon30/08/2018
Change of details for Delta Limited as a person with significant control on 2018-08-30
dot icon30/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon30/08/2018
Termination of appointment of David Venus & Company Llp as a secretary on 2018-08-20
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-30
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon09/01/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/07/2017
Total exemption small company accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon01/02/2016
Accounts for a dormant company made up to 2015-12-26
dot icon29/05/2015
Accounts for a dormant company made up to 2014-12-27
dot icon20/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon30/03/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-30
dot icon30/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon12/06/2014
Full accounts made up to 2013-12-28
dot icon04/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon23/12/2013
Statement by directors
dot icon23/12/2013
Resolutions
dot icon23/12/2013
Solvency statement dated 18/12/13
dot icon23/12/2013
Statement of capital on 2013-12-23
dot icon17/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-12-29
dot icon09/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mark Charles Jaksich on 2011-04-03
dot icon19/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon04/03/2011
Appointment of Mark Charles Jaksich as a director
dot icon04/03/2011
Appointment of Roger Andrew Massey as a director
dot icon18/02/2011
Accounts for a dormant company made up to 2010-12-25
dot icon15/02/2011
Termination of appointment of Robert Gowen as a director
dot icon15/02/2011
Termination of appointment of Robert Smalley as a director
dot icon06/10/2010
Termination of appointment of Delta (Dcc) Limited as a secretary
dot icon06/10/2010
Appointment of David Venus & Company Llp as a secretary
dot icon05/10/2010
Registered office address changed from C/O Delta Plc 9 Bridewell Place, Bridewell Gate, London EC4V 6AW on 2010-10-05
dot icon20/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Appointment of Robert William Gowen as a director
dot icon14/07/2010
Termination of appointment of Jonathan Kempster as a director
dot icon11/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Delta (Dcc) Limited on 2009-10-01
dot icon12/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/05/2009
Return made up to 05/05/09; full list of members
dot icon31/10/2008
Return made up to 05/05/08; full list of members; amend
dot icon31/10/2008
Return made up to 05/05/07; no change of members; amend
dot icon31/10/2008
Return made up to 05/05/06; full list of members; amend
dot icon31/10/2008
Return made up to 05/05/05; full list of members; amend
dot icon06/10/2008
Return made up to 05/05/04; full list of members; amend
dot icon06/10/2008
Return made up to 05/05/03; full list of members; amend
dot icon06/10/2008
Return made up to 05/05/02; full list of members; amend
dot icon06/10/2008
Return made up to 05/05/01; full list of members; amend
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-29
dot icon26/08/2008
Director appointed mr robert anthony smalley
dot icon26/08/2008
Appointment terminated director neil pritchard
dot icon13/05/2008
Return made up to 05/05/08; full list of members
dot icon05/05/2008
Director appointed mr neil bartley pritchard
dot icon05/05/2008
Appointment terminated director paul marriott
dot icon06/11/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-30
dot icon17/05/2007
Return made up to 05/05/07; full list of members
dot icon17/05/2007
Location of debenture register
dot icon17/05/2007
Secretary's particulars changed
dot icon25/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/05/2006
Return made up to 05/05/06; full list of members
dot icon17/05/2006
Registered office changed on 17/05/06 from: 1 kingsway london WC2B 6XF
dot icon17/05/2006
Location of register of members
dot icon21/12/2005
Amended accounts made up to 2005-01-01
dot icon10/10/2005
Secretary resigned;director resigned
dot icon10/10/2005
New secretary appointed
dot icon01/06/2005
Return made up to 05/05/05; full list of members
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon03/11/2004
Full accounts made up to 2004-01-03
dot icon26/05/2004
Return made up to 05/05/04; full list of members
dot icon01/04/2004
Auditor's resignation
dot icon13/11/2003
Secretary resigned
dot icon13/11/2003
New secretary appointed
dot icon03/11/2003
Full accounts made up to 2002-12-28
dot icon16/06/2003
Return made up to 05/05/03; full list of members
dot icon04/04/2003
Resolutions
dot icon06/03/2003
Auditor's resignation
dot icon29/10/2002
Director's particulars changed
dot icon16/09/2002
Full accounts made up to 2001-12-29
dot icon27/06/2002
Secretary's particulars changed
dot icon24/05/2002
Return made up to 05/05/02; full list of members
dot icon17/09/2001
Full accounts made up to 2000-12-30
dot icon24/07/2001
Secretary resigned
dot icon23/07/2001
New secretary appointed
dot icon31/05/2001
Return made up to 05/05/01; full list of members
dot icon12/02/2001
New secretary appointed
dot icon28/01/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 05/05/00; full list of members
dot icon17/09/1999
Certificate of change of name
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Secretary resigned
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon07/09/1999
Resolutions
dot icon02/07/1999
Resolutions
dot icon17/05/1999
Full accounts made up to 1999-01-02
dot icon17/05/1999
Return made up to 05/05/99; no change of members
dot icon22/01/1999
Auditor's resignation
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Secretary resigned;director resigned
dot icon04/09/1998
Director resigned
dot icon27/05/1998
Full accounts made up to 1998-01-03
dot icon27/05/1998
Return made up to 05/05/98; no change of members
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Secretary resigned;director resigned
dot icon13/11/1997
Director resigned
dot icon29/05/1997
Full accounts made up to 1996-12-28
dot icon29/05/1997
Return made up to 05/05/97; full list of members
dot icon31/05/1996
Full accounts made up to 1995-12-30
dot icon31/05/1996
Return made up to 05/05/96; no change of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 25/05/95; no change of members
dot icon16/06/1994
Return made up to 25/05/94; full list of members
dot icon07/06/1994
Full accounts made up to 1994-01-01
dot icon10/01/1994
Return made up to 29/11/93; full list of members
dot icon03/10/1993
Full accounts made up to 1993-01-02
dot icon01/07/1993
Registered office changed on 01/07/93 from: 51/52,calthorpe road edgbaston birmingham
dot icon04/02/1993
Return made up to 29/11/92; full list of members
dot icon11/09/1992
Accounting reference date notified as 31/12
dot icon18/03/1992
Ad 26/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon18/03/1992
Secretary resigned;new director appointed
dot icon18/03/1992
New secretary appointed;director resigned;new director appointed
dot icon18/03/1992
New director appointed
dot icon18/03/1992
Registered office changed on 18/03/92 from: marlborough house holly walk leamington spa CV32 4LS
dot icon05/03/1992
Resolutions
dot icon05/03/1992
Secretary resigned
dot icon25/02/1992
Certificate of change of name
dot icon21/02/1992
New secretary appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Registered office changed on 09/01/92 from: 90 whitchurch road cathays cardiff south glamorgan CF4 3LY
dot icon09/01/1992
Resolutions
dot icon29/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2021
dot iconLast change occurred
25/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/12/2021
dot iconNext account date
25/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVID VENUS & COMPANY LLP
Corporate Secretary
29/09/2010 - 19/08/2018
159
PRISM COSEC LIMITED
Corporate Secretary
19/08/2018 - Present
325
DELTA (DCC) LIMITED
Corporate Secretary
29/09/2005 - 29/09/2010
11
Harrison, Irene Lesley
Nominee Secretary
28/11/1991 - 05/01/1992
3810
Harrison, Irene Lesley
Nominee Secretary
18/02/1992 - 05/01/1992
3810

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILL SWITCHGEAR LIMITED

BILL SWITCHGEAR LIMITED is an(a) Dissolved company incorporated on 29/11/1991 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILL SWITCHGEAR LIMITED?

toggle

BILL SWITCHGEAR LIMITED is currently Dissolved. It was registered on 29/11/1991 and dissolved on 17/10/2023.

Where is BILL SWITCHGEAR LIMITED located?

toggle

BILL SWITCHGEAR LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does BILL SWITCHGEAR LIMITED do?

toggle

BILL SWITCHGEAR LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BILL SWITCHGEAR LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.