BILLING SERVICE STATION LTD.

Register to unlock more data on OkredoRegister

BILLING SERVICE STATION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02731415

Incorporation date

15/07/1992

Size

Medium

Contacts

Registered address

Registered address

2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1992)
dot icon21/07/2025
Accounts for a medium company made up to 2024-11-30
dot icon17/07/2025
Cessation of Dilipkumar Bhailalbhai Patel as a person with significant control on 2024-10-21
dot icon17/07/2025
Cessation of Shakuntalaben Dilipkumar Patel as a person with significant control on 2024-10-21
dot icon17/07/2025
Notification of Dilipkumar Patel as a person with significant control on 2024-10-21
dot icon17/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon09/11/2024
Resolutions
dot icon05/11/2024
Sub-division of shares on 2024-10-21
dot icon05/11/2024
Change of share class name or designation
dot icon19/08/2024
Full accounts made up to 2023-11-30
dot icon25/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon10/06/2024
Appointment of Mrs Shakuntalaben Patel as a director on 2023-08-01
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/07/2023
Director's details changed for Mr Dilipkumar Bhailalbhai Patel on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon20/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon21/07/2021
Change of details for Ms Shakuntalaben Dilipkumar Patel as a person with significant control on 2021-07-15
dot icon21/07/2021
Change of details for Mr Dilipkumar Bhailalbhai Patel as a person with significant control on 2021-07-15
dot icon18/09/2020
Registration of charge 027314150005, created on 2020-09-18
dot icon24/08/2020
Confirmation statement made on 2020-07-15 with updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/10/2019
Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2019-10-09
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon27/07/2018
Secretary's details changed for Shakuntalaben Patel on 2018-07-27
dot icon27/07/2018
Director's details changed for Mr Dilipkumar Bhailalbhai Patel on 2018-07-27
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon21/07/2017
Notification of Shakuntalaben Patel as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Dilipkumar Bhailalbhai Patel as a person with significant control on 2016-04-06
dot icon13/02/2017
Termination of appointment of William Douglas Dennison as a director on 2017-01-31
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon06/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-11-30
dot icon10/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon10/08/2012
Secretary's details changed for Shakuntla Patel on 2012-07-15
dot icon10/08/2012
Director's details changed for Mr Dilipkumar Bhailalbhai Patel on 2012-07-15
dot icon02/02/2012
Registered office address changed from Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ United Kingdom on 2012-02-02
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/01/2011
Registered office address changed from Beeswing House, 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ on 2011-01-17
dot icon29/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon29/07/2010
Director's details changed for William Douglas Dennison on 2010-07-15
dot icon29/07/2010
Director's details changed for Mr Dilipkumar Bhailalbhai Patel on 2010-07-15
dot icon19/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/07/2009
Return made up to 15/07/09; full list of members
dot icon29/09/2008
Accounts for a small company made up to 2007-11-30
dot icon25/07/2008
Return made up to 15/07/08; full list of members
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2007
Return made up to 15/07/07; full list of members
dot icon30/03/2007
Accounts for a small company made up to 2006-11-30
dot icon16/03/2007
Registered office changed on 16/03/07 from: 33 main road hackleton northampton northamptonshire NN7 2AD
dot icon28/09/2006
Accounts for a small company made up to 2005-11-30
dot icon07/08/2006
Return made up to 15/07/06; full list of members
dot icon11/10/2005
Director resigned
dot icon15/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Accounts for a small company made up to 2004-11-30
dot icon18/08/2005
Return made up to 15/07/05; full list of members
dot icon21/10/2004
New director appointed
dot icon21/09/2004
Certificate of change of name
dot icon16/08/2004
Return made up to 15/07/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-11-30
dot icon19/08/2003
Return made up to 15/07/03; full list of members
dot icon26/07/2003
Accounts for a small company made up to 2002-11-30
dot icon05/09/2002
Full accounts made up to 2001-11-30
dot icon24/07/2002
Return made up to 15/07/02; full list of members
dot icon27/09/2001
Accounts for a small company made up to 2000-11-30
dot icon30/08/2001
Return made up to 15/07/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-11-30
dot icon07/08/2000
Return made up to 15/07/00; full list of members
dot icon03/09/1999
Full accounts made up to 1998-11-30
dot icon02/09/1999
Registered office changed on 02/09/99 from: 35 st leonards road northampton NN4 8DL
dot icon05/08/1999
Return made up to 15/07/99; full list of members
dot icon29/09/1998
Return made up to 15/07/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-11-30
dot icon25/07/1997
Return made up to 15/07/97; full list of members
dot icon04/04/1997
Full accounts made up to 1996-11-30
dot icon23/08/1996
Full accounts made up to 1995-11-30
dot icon23/08/1996
Return made up to 15/07/96; full list of members
dot icon11/09/1995
Particulars of mortgage/charge
dot icon31/08/1995
Return made up to 15/07/95; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1994-11-30
dot icon06/09/1994
Accounts for a small company made up to 1993-11-30
dot icon03/08/1994
Registered office changed on 03/08/94 from: the offices of king freeman 1ST floor kimberley house vaughan way leicester LE1 4SG
dot icon26/07/1994
Return made up to 15/07/94; no change of members
dot icon31/08/1993
Return made up to 15/07/93; full list of members
dot icon21/07/1993
New director appointed
dot icon06/01/1993
Accounting reference date notified as 30/11
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon19/11/1992
Director resigned;new director appointed
dot icon19/11/1992
Registered office changed on 19/11/92 from: regis house 134 percival road enfield. Middlesex EN1 1QU
dot icon11/11/1992
Resolutions
dot icon15/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.62M
-
0.00
189.40K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONUSWORTH LIMITED
Nominee Director
14/07/1992 - 25/10/1992
1272
Patel, Dilipkumar Bhailalbhai
Director
26/10/1992 - Present
3
Patel, Mukesh Bhailalbhai
Director
30/06/1993 - 30/08/2005
-
RWL REGISTRARS LIMITED
Nominee Secretary
14/07/1992 - 25/10/1992
4604
Patel, Shakuntalaben
Secretary
25/10/1992 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BILLING SERVICE STATION LTD.

BILLING SERVICE STATION LTD. is an(a) Active company incorporated on 15/07/1992 with the registered office located at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN. 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 BILLING SERVICE STATION LTD.?

toggle

BILLING SERVICE STATION LTD. is currently Active. It was registered on 15/07/1992 .

Where is BILLING SERVICE STATION LTD. located?

toggle

BILLING SERVICE STATION LTD. is registered at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN.

What does BILLING SERVICE STATION LTD. do?

toggle

BILLING SERVICE STATION LTD. operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for BILLING SERVICE STATION LTD.?

toggle

The latest filing was on 21/07/2025: Accounts for a medium company made up to 2024-11-30.