Billvale Limited BOLTON


Billvale started in year 2014 as Private Limited Company with registration number 09158144. The Billvale company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bolton at The White House Suite 16, 42-44. Postal code: BL1 4AP.

The firm has one director. Faye R., appointed on 5 February 2020. There are currently no secretaries appointed. As of 28 March 2024, there were 6 ex directors - Amy R., Joanne B. and others listed below. There were no ex secretaries.

Billvale Limited Address / Contact

Office Address The White House Suite 16, 42-44
Office Address2 Chorley New Road
Town Bolton
Post code BL1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09158144
Date of Incorporation Fri, 1st Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Faye R.

Position: Director

Appointed: 05 February 2020

Amy R.

Position: Director

Appointed: 27 December 2018

Resigned: 05 February 2020

Joanne B.

Position: Director

Appointed: 20 June 2018

Resigned: 05 February 2020

Dina A.

Position: Director

Appointed: 05 May 2017

Resigned: 20 April 2018

Amy R.

Position: Director

Appointed: 12 October 2015

Resigned: 19 December 2018

Faye R.

Position: Director

Appointed: 02 March 2015

Resigned: 12 October 2015

Andrew D.

Position: Director

Appointed: 01 August 2014

Resigned: 02 March 2015

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Helenus Investments Limited from Vancouver, Canada. The abovementioned PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Shenzhen Buddy Technology Co. Limited that put Causeway Bay, Hong Kong as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is A Private Investment Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limted company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Helenus Investments Limited

2900-1055 Dunsmuir Street V7x 1p4, Vancouver, Canada

Legal authority Laws Of British Columbia
Legal form Limited
Country registered Canada
Place registered British Columbia
Registration number Bc1071681
Notified on 13 November 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shenzhen Buddy Technology Co. Limited

Units 1607-8, 16th Floor Citicorp Centre, 18 Whitfield Road, Causeway Bay, Hong Kong

Legal authority Chapter 622 Of The Laws Of Hong Kong
Legal form Private Limited Company
Country registered Hong Kong
Place registered Hong Kong Registry
Registration number 2289748
Notified on 3 November 2017
Ceased on 13 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

A Private Investment Limited

24th Floor, The Shard 32 London Bridge Street, London, SE1 9SG, England

Legal authority Companies Act 2016
Legal form Private Limted Company
Country registered England
Place registered England And Wales
Registration number 08877887
Notified on 3 May 2017
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alena Holdings Ltd

2900-1055 Dunsmuir Street, Vancouver, British Columbia V7x 1p4, Canada

Legal authority British Columbia
Legal form Private Limted Company
Country registered British Columbia - Canada
Place registered British Columbia Registry Services
Registration number Bc1031553
Notified on 6 April 2016
Ceased on 3 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth421 756 417      
Balance Sheet
Cash Bank On Hand  183 0436539  
Current Assets28 7493 433 1933 907 716159 794654757991 608
Debtors100156 751156 751156 751 436  
Net Assets Liabilities 1 756 4172 234 0033 554 699337 962348 956236 248214 874
Other Debtors 156 751156 751156 751 436  
Cash Bank In Hand28 749       
Net Assets Liabilities Including Pension Asset Liability421 756 417      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-581 756 317      
Shareholder Funds421 756 417      
Other
Amounts Owed By Related Parties  -1 500 026     
Bank Borrowings Overdrafts20143  61   
Corporation Tax Payable   2 1812 1811 796  
Creditors 167 738167 7386 85747 3555 8706 1111 796
Dividends Paid On Shares   3 482 746266 484   
Fixed Assets2 319 674 3 750 9473 615 447385 252354 349241 560255 446
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   3 426 494-3 216 2623 336  
Intangible Assets   3 482 746266 484235 482  
Intangible Assets Gross Cost   3 482 746266 484235 482  
Investments Fixed Assets2 319 674 3 750 947132 701118 768118 868  
Investments In Group Undertakings Participating Interests   132 701118 768118 868  
Net Current Assets Liabilities-2 120 2601 924 1552 401 741-53 891-47 290-5 395-5 312-188
Other Creditors 167 738167 7386 8573 8354 051  
Other Disposals Intangible Assets   1 000 42 144  
Total Assets Less Current Liabilities199 4141 924 1552 401 7413 561 556337 962348 955236 248255 258
Total Increase Decrease From Revaluations Intangible Assets   3 427 494-3 216 26210 285  
Trade Creditors Trade Payables 6 0842 01685241 27823  
Trade Debtors Trade Receivables  -1     
Administrative Expenses 7 960      
Amounts Owed To Group Undertakings 1 502 8111 500 026     
Amounts Owed To Group Undertakings Other Participating Interests Within One Year2 148 9891 502 811      
Amounts Written Off Back Investments -1 759 698      
Cost Sales 32 794      
Creditors Due After One Year199 372167 738      
Creditors Due Within One Year2 149 0091 509 038      
Current Asset Investments2 319 6733 276 4423 750 947     
Foreign Exchange Gain Loss Recognised In Profit Loss 1 278      
Gross Profit Loss 3 264      
Interest Payable Similar Charges 5      
Investments In Group Undertakings 3 276 4423 750 947     
Number Shares Allotted 100      
Operating Profit Loss -3 418      
Other Creditors After One Year199 372167 738      
Other Operating Income 1 278      
Par Value Share 1      
Profit Loss For Period 1 756 275      
Profit Loss On Ordinary Activities Before Tax 1 756 275      
Share Capital Allotted Called Up Paid100100      
Trade Creditors Within One Year-16 084      
Turnover Gross Operating Revenue 36 058      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search