BILLCAR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BILLCAR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456082

Incorporation date

27/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a Battlefield Enterprise Park, Little Harlescott Lane, Shrewsbury, Shropshire SY1 3JECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon18/02/2026
Change of details for Mr Robert William Pryce as a person with significant control on 2026-02-17
dot icon18/02/2026
Change of details for Mrs Deborah Ann Pryce as a person with significant control on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr James William Pryce on 2026-02-17
dot icon17/02/2026
Secretary's details changed for Richard Robert Pryce on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Robert William Pryce on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Richard Robert Pryce on 2026-02-17
dot icon17/02/2026
Registered office address changed from Unit 1a Battlefield Enterprise Park, Little Harles Cott Lane Shrewsbury SY1 3JE to Unit 1a Battlefield Enterprise Park Little Harlescott Lane Shrewsbury Shropshire SY1 3JE on 2026-02-17
dot icon09/02/2026
Confirmation statement made on 2025-11-28 with updates
dot icon19/01/2026
Director's details changed for Mr James Pryce on 2025-11-01
dot icon19/01/2026
Change of details for Mrs Deborah Pryce as a person with significant control on 2025-11-01
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon04/09/2023
Appointment of Mr Richard Robert Pryce as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mr James Pryce as a director on 2023-09-01
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/01/2022
Confirmation statement made on 2021-11-24 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/04/2021
Change of details for Mr Robert William Pryce as a person with significant control on 2016-04-07
dot icon04/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon17/11/2020
Change of details for Mr Robert William Pryce as a person with significant control on 2016-04-07
dot icon17/11/2020
Change of details for Mrs Deborah Pryce as a person with significant control on 2016-04-07
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon03/12/2018
Change of details for Mr Robert William Pryce as a person with significant control on 2016-04-06
dot icon03/12/2018
Change of details for Mrs Deborah Pryce as a person with significant control on 2016-04-06
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/09/2014
Director's details changed for Mr Robert William Pryce on 2014-09-24
dot icon24/09/2014
Secretary's details changed for Richard Robert Pryce on 2014-09-24
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/06/2011
Statement of capital following an allotment of shares on 2011-05-20
dot icon25/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon04/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2008
Return made up to 24/11/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/12/2007
Return made up to 27/10/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/11/2006
Return made up to 27/10/06; full list of members
dot icon15/11/2006
Secretary's particulars changed
dot icon03/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/11/2005
Return made up to 27/10/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/06/2005
Director resigned
dot icon24/11/2004
Return made up to 27/10/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/11/2003
Return made up to 27/10/03; full list of members
dot icon20/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/11/2002
Return made up to 27/10/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/11/2001
Return made up to 27/10/01; full list of members
dot icon28/11/2001
Director resigned
dot icon29/03/2001
Full accounts made up to 2000-08-31
dot icon07/12/2000
Return made up to 27/10/00; full list of members
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon29/11/1999
Return made up to 27/10/99; full list of members
dot icon14/06/1999
Full accounts made up to 1998-08-31
dot icon06/02/1999
Return made up to 27/10/98; full list of members
dot icon06/02/1999
Accounting reference date shortened from 31/10/98 to 31/08/98
dot icon06/11/1997
Secretary resigned
dot icon27/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon+22.84 % *

* during past year

Cash in Bank

£701,524.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.16M
-
0.00
571.09K
-
2022
8
1.27M
-
0.00
701.52K
-
2022
8
1.27M
-
0.00
701.52K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

1.27M £Ascended9.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

701.52K £Ascended22.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryce, Robert William
Director
27/10/1997 - Present
6
Ashburton Registrars Limited
Nominee Secretary
27/10/1997 - 27/10/1997
4896
Howl, Oliver Brian
Director
01/07/2000 - 08/10/2001
-
Wilde, George Edward
Director
01/07/2000 - 26/05/2005
-
Pryce, Richard Robert
Secretary
27/10/1997 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BILLCAR ENGINEERING LIMITED

BILLCAR ENGINEERING LIMITED is an(a) Active company incorporated on 27/10/1997 with the registered office located at Unit 1a Battlefield Enterprise Park, Little Harlescott Lane, Shrewsbury, Shropshire SY1 3JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLCAR ENGINEERING LIMITED?

toggle

BILLCAR ENGINEERING LIMITED is currently Active. It was registered on 27/10/1997 .

Where is BILLCAR ENGINEERING LIMITED located?

toggle

BILLCAR ENGINEERING LIMITED is registered at Unit 1a Battlefield Enterprise Park, Little Harlescott Lane, Shrewsbury, Shropshire SY1 3JE.

What does BILLCAR ENGINEERING LIMITED do?

toggle

BILLCAR ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BILLCAR ENGINEERING LIMITED have?

toggle

BILLCAR ENGINEERING LIMITED had 8 employees in 2022.

What is the latest filing for BILLCAR ENGINEERING LIMITED?

toggle

The latest filing was on 18/02/2026: Change of details for Mr Robert William Pryce as a person with significant control on 2026-02-17.