BILLIARD CUE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BILLIARD CUE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795177

Incorporation date

24/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire NP26 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/07/2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon08/07/2025
Change of details for Race 500 Limited as a person with significant control on 2025-07-08
dot icon08/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon08/07/2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/11/2024
Satisfaction of charge 037951770002 in full
dot icon05/11/2024
Registration of charge 037951770003, created on 2024-10-28
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon14/06/2023
Director's details changed for Mr Stuart Jonathan Lacey on 2023-06-07
dot icon14/06/2023
Director's details changed for Mrs Emma Claire Lacey on 2023-06-07
dot icon14/06/2023
Director's details changed for Mrs Emma Claire Lacey on 2023-06-07
dot icon14/06/2023
Director's details changed for Mr Stuart Jonathan Lacey on 2023-06-07
dot icon14/06/2023
Change of details for Race 500 Limited as a person with significant control on 2020-08-11
dot icon20/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/08/2020
Registered office address changed from , Trym Lodge Henbury Road, Westbury-on-Trym, Bristol, BS9 3HQ, England to Unit 12B Severn Bridge Industrial Estate Symondscliffe Way Caldicot Monmouthshire NP26 5PW on 2020-08-11
dot icon07/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon02/07/2019
Change of details for Race 500 Limited as a person with significant control on 2019-05-29
dot icon29/05/2019
Registered office address changed from , Unit 2 Kingsland Trading Estate, St. Philips Road, Bristol, BS2 0JZ to Unit 12B Severn Bridge Industrial Estate Symondscliffe Way Caldicot Monmouthshire NP26 5PW on 2019-05-29
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/09/2018
Second filing for the appointment of Emma Claire Lacey as a director
dot icon10/08/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon21/07/2017
Notification of Race 500 Limited as a person with significant control on 2016-04-06
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/02/2017
Registration of charge 037951770002, created on 2017-02-14
dot icon18/02/2017
Satisfaction of charge 1 in full
dot icon31/01/2017
Appointment of Emma Claire Lacey as a director on 2017-01-30
dot icon07/10/2016
Termination of appointment of Richard Lacey as a director on 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon17/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/07/2014
Registered office address changed from , Unit 7 Newbridge Trading Estate, Newbridge Close, Whitby Road Bristol, BS4 4AX to Unit 12B Severn Bridge Industrial Estate Symondscliffe Way Caldicot Monmouthshire NP26 5PW on 2014-07-30
dot icon26/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon13/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon26/10/2013
Director's details changed for Stuart Jonathan Lacey on 2013-10-26
dot icon14/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon08/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon04/04/2012
Appointment of Benjamin James Addison as a secretary
dot icon04/04/2012
Termination of appointment of David Norgrove as a secretary
dot icon19/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/09/2011
Resolutions
dot icon12/08/2011
Accounts for a dormant company made up to 2010-06-30
dot icon27/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon13/01/2010
Resolutions
dot icon31/07/2009
Full accounts made up to 2008-06-30
dot icon30/06/2009
Return made up to 24/06/09; full list of members
dot icon18/06/2009
Miscellaneous
dot icon15/12/2008
Full accounts made up to 2007-06-30
dot icon03/09/2008
Return made up to 24/06/08; full list of members
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon16/07/2007
Return made up to 24/06/07; full list of members
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Registered office changed on 23/04/07 from:\unit 9 whitehall trading estate, gerrish avenue, whitehall, bristol, avon BS5 9DF
dot icon23/04/2007
New secretary appointed
dot icon25/03/2007
Full accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 24/06/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon17/11/2005
New director appointed
dot icon08/08/2005
Return made up to 24/06/05; full list of members
dot icon23/03/2005
Resolutions
dot icon18/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Declaration of assistance for shares acquisition
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Director's particulars changed
dot icon01/03/2005
Director resigned
dot icon26/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Full accounts made up to 2004-06-30
dot icon23/02/2005
Resolutions
dot icon16/07/2004
Return made up to 24/06/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon09/01/2004
Auditor's resignation
dot icon15/07/2003
Return made up to 24/06/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 24/06/02; full list of members
dot icon04/04/2002
Full accounts made up to 2001-06-30
dot icon12/07/2001
Full accounts made up to 2000-06-30
dot icon06/07/2001
Return made up to 24/06/01; full list of members
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Ad 13/02/01--------- £ si 1000@1=1000 £ ic 2/1002
dot icon26/02/2001
£ nc 1000/100000 13/02/01
dot icon07/07/2000
Return made up to 24/06/00; full list of members
dot icon23/06/2000
New secretary appointed
dot icon22/06/2000
Secretary resigned
dot icon12/10/1999
Registered office changed on 12/10/99 from:\8 baker street, london, W1M 1DA
dot icon16/07/1999
Registered office changed on 16/07/99 from:\16 saint john street, london, EC1M 4AY
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
New director appointed
dot icon24/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
24/06/1999 - 24/06/1999
5140
Thomas, Howard
Nominee Secretary
24/06/1999 - 24/06/1999
3157
Simon, Anthony John
Director
24/06/1999 - 21/02/2005
10
Lacey, Emma Claire
Director
30/01/2017 - Present
11
Lacey, Stuart Jonathan
Director
24/06/1999 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILLIARD CUE ENTERPRISES LIMITED

BILLIARD CUE ENTERPRISES LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire NP26 5PW. 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 BILLIARD CUE ENTERPRISES LIMITED?

toggle

BILLIARD CUE ENTERPRISES LIMITED is currently Active. It was registered on 24/06/1999 .

Where is BILLIARD CUE ENTERPRISES LIMITED located?

toggle

BILLIARD CUE ENTERPRISES LIMITED is registered at Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire NP26 5PW.

What does BILLIARD CUE ENTERPRISES LIMITED do?

toggle

BILLIARD CUE ENTERPRISES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BILLIARD CUE ENTERPRISES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.