BILLCREST LIMITED
CLEVELAND

Hellopages » County Durham » Stockton-on-Tees » TS23 2SD

Company number 02779916
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address 25 ROSEBERRY ROAD, BILLINGHAM, CLEVELAND, TS23 2SD
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 10 . The most likely internet sites of BILLCREST LIMITED are www.billcrest.co.uk, and www.billcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Thornaby Rail Station is 3.4 miles; to Seaton Carew Rail Station is 5.2 miles; to Hartlepool Rail Station is 6.5 miles; to Yarm Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Billcrest Limited is a Private Limited Company. The company registration number is 02779916. Billcrest Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Billcrest Limited is 25 Roseberry Road Billingham Cleveland Ts23 2sd. . WATERS, Michael Robert is a Director of the company. Secretary WATERS, Elaine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
WATERS, Michael Robert
Appointed Date: 15 January 1993
70 years old

Resigned Directors

Secretary
WATERS, Elaine
Resigned: 31 December 2011
Appointed Date: 15 January 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 January 1993
Appointed Date: 15 January 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 January 1993
Appointed Date: 15 January 1993

Persons With Significant Control

Mr Michael Robert Waters
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BILLCREST LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 5 April 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10

11 Dec 2015
Total exemption small company accounts made up to 5 April 2015
23 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10

...
... and 50 more events
21 Feb 1993
Accounting reference date notified as 31/03

05 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1993
Registered office changed on 22/01/93 from: classic house 174-180 old street london EC1V 9BP

15 Jan 1993
Incorporation