BILLINCI LIMITED
CHESTER BROOKSON (5725G) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1DA

Company number 06100141
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address EXCHEQUER ACCOUNTANCY SERVICES, FIRST FLOOR THE EXCHANGE, ST. JOHN STREET, CHESTER, CHEHSIRE, ENGLAND, CH1 1DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2 . The most likely internet sites of BILLINCI LIMITED are www.billinci.co.uk, and www.billinci.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Billinci Limited is a Private Limited Company. The company registration number is 06100141. Billinci Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of Billinci Limited is Exchequer Accountancy Services First Floor The Exchange St John Street Chester Chehsire England Ch1 1da. The company`s financial liabilities are £99.91k. It is £1.11k against last year. The cash in hand is £122.75k. It is £-2.12k against last year. And the total assets are £126.98k, which is £-6.51k against last year. SUTHERLAND, William is a Director of the company. Nominee Secretary JORDAN SECRETARIES LIMITED has been resigned. Nominee Director BROOKSON DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


billinci Key Finiance

LIABILITIES £99.91k
+1%
CASH £122.75k
-2%
TOTAL ASSETS £126.98k
-5%
All Financial Figures

Current Directors

Director
SUTHERLAND, William
Appointed Date: 05 April 2007
62 years old

Resigned Directors

Nominee Secretary
JORDAN SECRETARIES LIMITED
Resigned: 10 July 2008
Appointed Date: 13 February 2007

Nominee Director
BROOKSON DIRECTORS LIMITED
Resigned: 05 April 2007
Appointed Date: 13 February 2007

Persons With Significant Control

Mr William Sutherland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hatice Sutherland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BILLINCI LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

12 Feb 2016
Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Birchwood Warrington WA3 6BX England to C/O Exchequer Accountancy Services First Floor the Exchange St. John Street Chester Chehsire CH1 1DA on 12 February 2016
16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 25 more events
14 Apr 2007
Accounting reference date extended from 29/02/08 to 31/03/08
01 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

01 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

01 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

13 Feb 2007
Incorporation