BILLVALE LIMITED

Register to unlock more data on OkredoRegister

BILLVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09158144

Incorporation date

01/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Floor 3 2 The Studios, 318 Chorley Old Road, Bolton BL1 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2014)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon27/05/2025
Registered office address changed from The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP England to Floor 3 2 the Studios 318 Chorley Old Road Bolton BL1 4JU on 2025-05-27
dot icon14/05/2025
Micro company accounts made up to 2024-08-31
dot icon16/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon15/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-08-31
dot icon10/01/2023
Confirmation statement made on 2022-11-13 with no updates
dot icon14/11/2022
Director's details changed for Miss Faye Redmond on 2022-11-14
dot icon12/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/02/2020
Termination of appointment of Amy Redmond as a director on 2020-02-05
dot icon06/02/2020
Termination of appointment of Joanne Charlotte Brown as a director on 2020-02-05
dot icon06/02/2020
Appointment of Miss Faye Redmond as a director on 2020-02-05
dot icon04/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon01/11/2019
Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP on 2019-11-01
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/01/2019
Appointment of Miss Amy Redmond as a director on 2018-12-27
dot icon19/12/2018
Termination of appointment of Amy Redmond as a director on 2018-12-19
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon16/11/2018
Cessation of Shenzhen Buddy Technology Co. Limited as a person with significant control on 2018-11-13
dot icon16/11/2018
Notification of Helenus Investments Limited as a person with significant control on 2018-11-13
dot icon20/06/2018
Appointment of Miss Joanne Charlotte Brown as a director on 2018-06-20
dot icon26/04/2018
Termination of appointment of Dina Costandina Aletras as a director on 2018-04-20
dot icon23/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon07/11/2017
Notification of Shenzhen Buddy Technology Co. Limited as a person with significant control on 2017-11-03
dot icon07/11/2017
Cessation of A Private Investment Limited as a person with significant control on 2017-11-03
dot icon29/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/05/2017
Appointment of Ms Dina Costandina Aletras as a director on 2017-05-05
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon21/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/04/2016
Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 2016-04-29
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Faye Redmond as a director on 2015-10-12
dot icon12/10/2015
Appointment of Miss Amy Redmond as a director on 2015-10-12
dot icon05/10/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/07/2015
Registered office address changed from Unit 2 6 Lodge Drive Palmers Green London N13 5LB to 119 the Hub 300 Kensal Road London W10 5BE on 2015-07-20
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon05/03/2015
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Unit 2 6 Lodge Drive Palmers Green London N13 5LB on 2015-03-05
dot icon05/03/2015
Termination of appointment of Andrew Simon Davis as a director on 2015-03-02
dot icon05/03/2015
Appointment of Miss Faye Redmond as a director on 2015-03-02
dot icon01/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/08/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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
0
236.25K
-
0.00
-
-
2022
0
214.87K
-
0.00
-
-
2022
0
214.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

214.87K £Descended-9.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redmond, Faye
Director
05/02/2020 - Present
42

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 BILLVALE LIMITED

BILLVALE LIMITED is an(a) Active company incorporated on 01/08/2014 with the registered office located at Floor 3 2 The Studios, 318 Chorley Old Road, Bolton BL1 4JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLVALE LIMITED?

toggle

BILLVALE LIMITED is currently Active. It was registered on 01/08/2014 .

Where is BILLVALE LIMITED located?

toggle

BILLVALE LIMITED is registered at Floor 3 2 The Studios, 318 Chorley Old Road, Bolton BL1 4JU.

What does BILLVALE LIMITED do?

toggle

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

What is the latest filing for BILLVALE LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.