BILSTON EXPERTS LTD

Register to unlock more data on OkredoRegister

BILSTON EXPERTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09550194

Incorporation date

20/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2015)
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 icon05/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon27/04/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon26/04/2023
Registered office address changed from 33 Clyde Road Staines-upon-Thames TW19 7RG United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-04-26
dot icon26/04/2023
Termination of appointment of Agne Alichberdovae as a director on 2023-03-11
dot icon26/04/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11
dot icon26/04/2023
Cessation of Agne Alichberdovae as a person with significant control on 2023-03-11
dot icon26/04/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon26/04/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-11
dot icon21/10/2022
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon12/01/2022
Micro company accounts made up to 2021-04-30
dot icon02/09/2021
Registered office address changed from 3 Howard Court Staines TW18 4HZ United Kingdom to 33 Clyde Road Staines-upon-Thames TW19 7RG on 2021-09-02
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon31/03/2021
Cessation of Anton Gardner as a person with significant control on 2020-01-29
dot icon31/03/2021
Registered office address changed from 218B Dalling Road London W6 0ER United Kingdom to 3 Howard Court Staines TW18 4HZ on 2021-03-31
dot icon31/03/2021
Notification of Agne Alichberdovae as a person with significant control on 2020-01-29
dot icon31/03/2021
Appointment of Mr Agne Alichberdovae as a director on 2020-01-29
dot icon31/03/2021
Termination of appointment of Anton Gardner as a director on 2020-01-29
dot icon11/02/2021
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon07/02/2020
Registered office address changed from 3 Howard Court Staines TW18 4HZ United Kingdom to 218B Dalling Road London W6 0ER on 2020-02-07
dot icon07/02/2020
Cessation of Agne Alichberdovae as a person with significant control on 2020-01-28
dot icon07/02/2020
Notification of Anton Gardner as a person with significant control on 2020-01-28
dot icon07/02/2020
Appointment of Mr Anton Gardner as a director on 2020-01-28
dot icon07/02/2020
Termination of appointment of Agne Alichberdovae as a director on 2020-01-28
dot icon27/12/2019
Registered office address changed from 58B Alfreton Road Underwood Nottingham NG16 5GB United Kingdom to 3 Howard Court Staines TW18 4HZ on 2019-12-27
dot icon27/12/2019
Notification of Agne Alichberdovae as a person with significant control on 2019-12-10
dot icon27/12/2019
Cessation of David Bonfield as a person with significant control on 2019-12-10
dot icon27/12/2019
Appointment of Mr Agne Alichberdovae as a director on 2019-12-10
dot icon27/12/2019
Termination of appointment of David Bonfield as a director on 2019-12-10
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon04/07/2019
Termination of appointment of Ricky Maxwell as a director on 2019-06-06
dot icon04/07/2019
Appointment of Mr David Bonfield as a director on 2019-06-06
dot icon04/07/2019
Registered office address changed from 3 Greystoke Drive Nottingham NG8 4HW England to 58B Alfreton Road Underwood Nottingham NG16 5GB on 2019-07-04
dot icon04/07/2019
Notification of David Bonfield as a person with significant control on 2019-06-06
dot icon04/07/2019
Cessation of Ricky Maxwell as a person with significant control on 2019-06-06
dot icon09/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon14/09/2018
Micro company accounts made up to 2018-04-30
dot icon02/08/2018
Notification of Ricky Maxwell as a person with significant control on 2018-07-19
dot icon02/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-19
dot icon02/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-19
dot icon02/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Greystoke Drive Nottingham NG8 4HW on 2018-08-02
dot icon02/08/2018
Appointment of Mr Ricky Maxwell as a director on 2018-07-19
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Termination of appointment of Michael Collins as a director on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Registered office address changed from 37, Cambridge Road Liverpool L21 1EX England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Cessation of Michael Collins as a person with significant control on 2018-04-05
dot icon04/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon04/05/2018
Termination of appointment of Terence Dunne as a director on 2017-07-13
dot icon03/05/2018
Cessation of Philip Mcchrystal as a person with significant control on 2017-04-05
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/12/2017
Registered office address changed from 90 Bracknell Avenue Liverpool L32 9PR United Kingdom to 37, Cambridge Road Liverpool L21 1EX on 2017-12-29
dot icon29/12/2017
Appointment of Mr Michael Collins as a director on 2017-10-24
dot icon29/12/2017
Notification of Michael Collins as a person with significant control on 2017-10-24
dot icon29/12/2017
Termination of appointment of Paul Phippard as a director on 2017-10-24
dot icon29/12/2017
Cessation of Paul Phippard as a person with significant control on 2017-10-24
dot icon26/10/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-08-16
dot icon26/10/2017
Termination of appointment of a director
dot icon26/10/2017
Notification of Paul Phippard as a person with significant control on 2017-08-16
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 90 Bracknell Avenue Liverpool L32 9PR on 2017-10-26
dot icon26/10/2017
Appointment of Mr Paul Phippard as a director on 2017-08-16
dot icon04/05/2017
Termination of appointment of Philip Mcchrystal as a director on 2017-04-05
dot icon04/05/2017
Registered office address changed from 12 Merton Road Wallasey CH45 4QZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-04
dot icon04/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon08/12/2016
Micro company accounts made up to 2016-04-30
dot icon20/07/2016
Termination of appointment of Dylan Stevenson as a director on 2016-07-13
dot icon20/07/2016
Appointment of Philip Mcchrystal as a director on 2016-07-13
dot icon20/07/2016
Registered office address changed from 5 Smawthorne Grove Castleford WF10 5AS United Kingdom to 12 Merton Road Wallasey CH45 4QZ on 2016-07-20
dot icon10/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon19/05/2015
Appointment of Dylan Stevenson as a director on 2015-05-01
dot icon19/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Smawthorne Grove Castleford WF10 5AS on 2015-05-19
dot icon19/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon20/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 19/07/2018
3651
Dunne, Terence
Director
20/04/2015 - 01/05/2015
9215
Dunne, Terence
Director
05/04/2017 - 13/07/2017
9215
Ayyaz, Mohammed
Director
11/03/2023 - Present
5440
Mr Agne Alichberdovae
Director
29/01/2020 - 11/03/2023
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILSTON EXPERTS LTD

BILSTON EXPERTS LTD is an(a) Dissolved company incorporated on 20/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BILSTON EXPERTS LTD?

toggle

BILSTON EXPERTS LTD is currently Dissolved. It was registered on 20/04/2015 and dissolved on 17/10/2023.

Where is BILSTON EXPERTS LTD located?

toggle

BILSTON EXPERTS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BILSTON EXPERTS LTD do?

toggle

BILSTON EXPERTS LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BILSTON EXPERTS LTD have?

toggle

BILSTON EXPERTS LTD had 1 employees in 2022.

What is the latest filing for BILSTON EXPERTS LTD?

toggle

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