Bills Trading Limited LONDON


Bills Trading started in year 2004 as Private Limited Company with registration number 05256656. The Bills Trading company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 26-28 Conway Street. Postal code: W1T 6BQ.

Currently there are 3 directors in the the company, namely Christopher R., Richard C. and William C.. In addition one secretary - Christopher R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bills Trading Limited Address / Contact

Office Address 26-28 Conway Street
Town London
Post code W1T 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05256656
Date of Incorporation Tue, 12th Oct 2004
Industry Licensed restaurants
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Christopher R.

Position: Secretary

Appointed: 15 December 2022

Christopher R.

Position: Director

Appointed: 15 December 2022

Richard C.

Position: Director

Appointed: 12 June 2018

William C.

Position: Director

Appointed: 12 October 2004

Humera A.

Position: Director

Appointed: 16 August 2022

Resigned: 13 December 2022

Jonathan P.

Position: Secretary

Appointed: 03 February 2020

Resigned: 09 July 2021

Jonathan P.

Position: Director

Appointed: 03 February 2020

Resigned: 09 July 2021

Christopher R.

Position: Director

Appointed: 18 October 2019

Resigned: 16 August 2022

Nicholas G.

Position: Director

Appointed: 18 October 2019

Resigned: 03 February 2020

David C.

Position: Director

Appointed: 16 October 2018

Resigned: 14 January 2020

Colin B.

Position: Secretary

Appointed: 12 June 2018

Resigned: 18 October 2019

Colin B.

Position: Director

Appointed: 12 June 2018

Resigned: 18 October 2019

Gregory H.

Position: Director

Appointed: 14 April 2014

Resigned: 12 June 2018

Gregory H.

Position: Secretary

Appointed: 22 February 2013

Resigned: 12 June 2018

Paul A.

Position: Secretary

Appointed: 02 January 2009

Resigned: 22 February 2013

Nicholas F.

Position: Director

Appointed: 28 July 2008

Resigned: 13 July 2018

Andrew B.

Position: Director

Appointed: 28 July 2008

Resigned: 13 July 2018

James L.

Position: Director

Appointed: 28 July 2008

Resigned: 18 October 2019

Lisa C.

Position: Secretary

Appointed: 28 July 2008

Resigned: 02 January 2009

Mark B.

Position: Director

Appointed: 12 October 2004

Resigned: 28 July 2008

Tania W.

Position: Secretary

Appointed: 12 October 2004

Resigned: 28 July 2008

Tania W.

Position: Director

Appointed: 12 October 2004

Resigned: 28 July 2008

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2004

Resigned: 12 October 2004

Rebecca C.

Position: Director

Appointed: 12 October 2004

Resigned: 28 July 2008

Ian H.

Position: Director

Appointed: 12 October 2004

Resigned: 09 May 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Bills Stores Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Richard C. This PSC has significiant influence or control over the company,.

Bills Stores Limited

26-28 Conway Street, London, W1T 6BQ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06347385
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 1st January 2023
filed on: 5th, October 2023
Free Download (8 pages)

Company search