BILLERFLAX LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7UF

Company number 01095153
Status Active
Incorporation Date 8 February 1973
Company Type Private Limited Company
Address 12 BROGDEN TERRACE, SALE, CHESHIRE, M33 7UF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 22,001 . The most likely internet sites of BILLERFLAX LIMITED are www.billerflax.co.uk, and www.billerflax.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Billerflax Limited is a Private Limited Company. The company registration number is 01095153. Billerflax Limited has been working since 08 February 1973. The present status of the company is Active. The registered address of Billerflax Limited is 12 Brogden Terrace Sale Cheshire M33 7uf. . MELEN, Jonathan Clive is a Secretary of the company. MELEN, David Brereton is a Director of the company. MELEN, Jonathan Clive is a Director of the company. MELEN, Judith Anne is a Director of the company. Director MELEN, Jack Brereton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MELEN, David Brereton
Appointed Date: 21 May 1998
59 years old

Director
MELEN, Jonathan Clive
Appointed Date: 31 March 2000
56 years old

Director
MELEN, Judith Anne

84 years old

Resigned Directors

Director
MELEN, Jack Brereton
Resigned: 18 May 1999
88 years old

Persons With Significant Control

Mrs Judith Anne Melen
Notified on: 30 March 2017
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BILLERFLAX LIMITED Events

13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 22,001

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 22,001

...
... and 86 more events
18 Apr 1988
Return made up to 30/01/88; full list of members
28 Mar 1987
Accounts for a small company made up to 31 March 1986
28 Mar 1987
Return made up to 22/01/87; full list of members
20 Oct 1986
Accounts for a small company made up to 31 March 1985
20 Oct 1986
Return made up to 24/09/86; full list of members

BILLERFLAX LIMITED Charges

22 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: The Vernon Building Society
Description: 36 charles street swinton manchester 71 charles street…
28 October 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 chestnut drive, sale, cheshire. By way of fixed charge…
14 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 21 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 brookash road, moss nook, manchester and land at rear…
28 May 2004
Legal charge
Delivered: 4 June 2004
Status: Satisfied on 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 ardmore walk wythenshawe manchester. By way of fixed…
19 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 31 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 abington road sale cheshire M33 3DL. By way of fixed…
19 July 2002
Legal charge
Delivered: 20 July 2002
Status: Satisfied on 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 highfield avenue sale cheshire M33 3BW. By way of fixed…
18 July 2002
Legal charge
Delivered: 24 July 2002
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 hazelhurst road and 74 shaftesbury road swinton greater…
8 July 2002
Legal charge
Delivered: 10 July 2002
Status: Satisfied on 2 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 10 cedar road, gatley, cheadle…
17 October 2001
Legal charge
Delivered: 24 October 2001
Status: Satisfied on 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 sandiway rd,altrincham,cheshire; t/no gm 875897. by way…
4 February 1998
Mortgage
Delivered: 5 February 1998
Status: Satisfied on 12 June 2003
Persons entitled: Marsden Building Society
Description: 17 hazelhurst road,swinton,salford,greater manchester.74…
4 November 1985
Legal charge
Delivered: 19 November 1985
Status: Satisfied on 17 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land and buildings k/a 734 bolton road pendlebury…
6 February 1978
Legal charge
Delivered: 9 February 1978
Status: Satisfied on 25 February 2012
Persons entitled: Williams & Glyns Bank Limited
Description: F/H, land 58, pendlebury rd, swinton, greater manchester…
6 February 1978
Legal charge
Delivered: 9 February 1978
Status: Satisfied on 25 February 2012
Persons entitled: Williams & Glyns Bnak Limited
Description: F/H land , 40, 44, 46 & 56, wellington rd, swinton. Greater…
6 February 1978
Legal charge
Delivered: 9 February 1978
Status: Satisfied on 25 February 2012
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land 16, bain street, swinton, greater manchester title…
5 January 1977
Debenture
Delivered: 24 January 1977
Status: Satisfied on 25 February 2012
Persons entitled: Williams & Glyns Bank Limited
Description: First legal mortgage on property together with, fixed…