BILSTON RESOURCE CENTRE

Register to unlock more data on OkredoRegister

BILSTON RESOURCE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691811

Incorporation date

05/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Michaels Mission, Wolverhampton Street, Bilston, West Midlands WV14 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon20/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon12/12/2025
Termination of appointment of Raj Kumari Patla as a director on 2025-11-28
dot icon12/12/2025
Cessation of Raj Kumari Patla as a person with significant control on 2025-11-28
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon11/02/2023
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon24/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Termination of appointment of John William Kay as a director on 2019-02-04
dot icon07/02/2019
Cessation of John William Kay as a person with significant control on 2019-02-04
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon13/12/2017
Registration of charge 036918110001, created on 2017-12-13
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-22 no member list
dot icon19/11/2015
Appointment of Mrs Raj Kumari Patla as a director on 2015-11-18
dot icon12/11/2015
Appointment of Mr Mark Norman Milligan as a director on 2015-09-06
dot icon22/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-22 no member list
dot icon23/12/2014
Termination of appointment of Francis Shamuyarira as a director on 2014-12-03
dot icon17/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-22 no member list
dot icon17/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-12-22 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Appointment of Mr Peter John Share as a director
dot icon05/01/2012
Annual return made up to 2011-12-22 no member list
dot icon17/11/2011
Appointment of Pastor Francis Shamuyarira as a director
dot icon12/10/2011
Termination of appointment of Dawn Bhardwaj as a director
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/04/2011
Termination of appointment of Pavan Sharma as a director
dot icon09/02/2011
Annual return made up to 2010-12-22 no member list
dot icon09/02/2011
Termination of appointment of Dhansukhlal Mistry as a director
dot icon09/02/2011
Registered office address changed from St Michaels Mission Hall Wolverhampton Street, Bilston West Midlands WV14 0LT on 2011-02-09
dot icon09/02/2011
Termination of appointment of Merlyn Mistry as a director
dot icon19/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/08/2010
Termination of appointment of Roy Girdler as a director
dot icon09/06/2010
Memorandum and Articles of Association
dot icon09/06/2010
Resolutions
dot icon22/12/2009
Annual return made up to 2009-12-22 no member list
dot icon22/12/2009
Director's details changed for Merlyn Dhansukh Mistry on 2009-12-21
dot icon22/12/2009
Director's details changed for Pavan Kumar Sharma on 2009-12-21
dot icon22/12/2009
Director's details changed for Dawn Louise Bhardwaj on 2009-12-21
dot icon22/12/2009
Director's details changed for Dr Roy Charles Girdler on 2009-12-21
dot icon22/12/2009
Director's details changed for Dhansukhlal Parbhubhai Mistry on 2009-12-21
dot icon22/12/2009
Director's details changed for Keith John Sammonds on 2009-12-21
dot icon22/12/2009
Secretary's details changed for Simon Bhardwaj on 2009-12-21
dot icon28/10/2009
Appointment of John William Kay as a director
dot icon09/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/01/2009
Annual return made up to 22/12/08
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/08/2008
Director's change of particulars / roy girdler / 09/06/2008
dot icon14/02/2008
Annual return made up to 22/12/07
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2007
Annual return made up to 22/12/06
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Secretary's particulars changed
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2006
Annual return made up to 22/12/05
dot icon25/01/2006
Location of debenture register
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon07/03/2005
Annual return made up to 22/12/04
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/04/2004
New director appointed
dot icon11/12/2003
Annual return made up to 22/12/03
dot icon17/01/2003
Annual return made up to 22/12/02
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/12/2001
Annual return made up to 22/12/01
dot icon04/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/01/2001
Annual return made up to 22/12/00
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon28/01/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon04/01/2000
Annual return made up to 05/01/00
dot icon26/05/1999
Memorandum and Articles of Association
dot icon26/05/1999
Resolutions
dot icon05/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
1.20M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Shamuyarira, Francis
Director
05/11/2011 - 03/12/2014
9
Mr Peter John Share
Director
12/06/2012 - Present
-
Mr John William Kay
Director
08/10/2009 - 04/02/2019
3
Mrs Raj Kumari Patla
Director
18/11/2015 - 28/11/2025
-
Sammonds, Keith John
Director
05/01/1999 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILSTON RESOURCE CENTRE

BILSTON RESOURCE CENTRE is an(a) Active company incorporated on 05/01/1999 with the registered office located at St Michaels Mission, Wolverhampton Street, Bilston, West Midlands WV14 0LT. There are currently 4 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 BILSTON RESOURCE CENTRE?

toggle

BILSTON RESOURCE CENTRE is currently Active. It was registered on 05/01/1999 .

Where is BILSTON RESOURCE CENTRE located?

toggle

BILSTON RESOURCE CENTRE is registered at St Michaels Mission, Wolverhampton Street, Bilston, West Midlands WV14 0LT.

What does BILSTON RESOURCE CENTRE do?

toggle

BILSTON RESOURCE CENTRE operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for BILSTON RESOURCE CENTRE?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-22 with no updates.