Bilko Promotional Merchandising Limited


Bilko Promotional Merchandising started in year 2003 as Private Limited Company with registration number 04979625. The Bilko Promotional Merchandising company has been functioning successfully for 21 years now and its status is active. The firm's office is based in at 44 Linford Street. Postal code: SW8 4UN.

At the moment there are 2 directors in the the company, namely Simon B. and Christopher C.. In addition one secretary - Simon B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark W. who worked with the the company until 20 June 2021.

Bilko Promotional Merchandising Limited Address / Contact

Office Address 44 Linford Street
Office Address2 London
Town
Post code SW8 4UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04979625
Date of Incorporation Fri, 28th Nov 2003
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Simon B.

Position: Secretary

Appointed: 20 June 2021

Simon B.

Position: Director

Appointed: 28 November 2003

Christopher C.

Position: Director

Appointed: 28 November 2003

Gareth D.

Position: Director

Appointed: 01 March 2006

Resigned: 31 August 2020

Mark W.

Position: Secretary

Appointed: 28 November 2003

Resigned: 20 June 2021

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2003

Resigned: 28 November 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 November 2003

Resigned: 28 November 2003

Francis W.

Position: Director

Appointed: 28 November 2003

Resigned: 30 January 2013

Mark W.

Position: Director

Appointed: 28 November 2003

Resigned: 20 June 2021

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Mark W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand450 294672 294819 078732 112682 547765 4951 037 229741 297
Current Assets1 013 6491 034 8241 067 5791 029 865748 215990 8681 368 4051 125 936
Debtors557 855356 780242 501291 75359 668219 373325 176378 639
Other Debtors209 046169 31833 37888 53517 50156 1968 87722 158
Property Plant Equipment42 42533 73625 58316 02412 7129 72112 12530 795
Total Inventories5 5005 7506 0006 0006 0006 0006 0006 000
Other
Accumulated Amortisation Impairment Intangible Assets74 99974 99974 99974 99974 99974 99974 999 
Accumulated Depreciation Impairment Property Plant Equipment97 077112 466129 664140 042143 354146 666150 016151 040
Average Number Employees During Period9111214128912
Creditors599 231443 107323 771254 42165 948270 061360 555175 529
Fixed Assets42 42633 73725 58416 02512 7139 72212 12630 796
Increase From Depreciation Charge For Year Property Plant Equipment 15 38917 19810 3783 3123 3123 3501 024
Intangible Assets11111111
Intangible Assets Gross Cost75 00075 00075 00075 00075 00075 00075 000 
Net Current Assets Liabilities414 418591 717743 808775 444682 267720 8071 007 850950 407
Other Creditors145 77196 97015 93815 8757 218124 4894 6154 590
Other Taxation Social Security Payable148 631139 885130 31178 5602 51140 60999 55015 175
Property Plant Equipment Gross Cost139 502146 202155 247156 066156 066156 387162 141181 835
Total Additions Including From Business Combinations Property Plant Equipment 6 7009 045819 3215 75419 694
Total Assets Less Current Liabilities456 844625 454769 392791 469694 980730 5291 019 976981 203
Trade Creditors Trade Payables304 829206 252177 522159 98656 219104 963256 390155 764
Trade Debtors Trade Receivables348 809187 462209 123203 21842 167163 177316 299356 481

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, August 2023
Free Download (9 pages)

Company search

Advertisements