Bilsing Uk Limited COLCHESTER


Bilsing Uk started in year 2006 as Private Limited Company with registration number 05915413. The Bilsing Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Colchester at 7 Kings Court Newcomen Way. Postal code: CO4 9RA.

The company has one director. Alfred B., appointed on 24 August 2006. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex secretary - Barry T.. There were no ex directors.

Bilsing Uk Limited Address / Contact

Office Address 7 Kings Court Newcomen Way
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05915413
Date of Incorporation Thu, 24th Aug 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Alfred B.

Position: Director

Appointed: 24 August 2006

Barry T.

Position: Secretary

Appointed: 27 October 2006

Resigned: 25 September 2008

Go Ahead Service Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2006

Resigned: 19 March 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Alfred B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Alfred B. This PSC has significiant influence or control over the company,.

Alfred B.

Notified on 24 April 2016
Nature of control: significiant influence or control

Alfred B.

Notified on 26 July 2017
Ceased on 2 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand418 187603 170331 061442 73794 680
Current Assets1 121 1351 823 9441 665 599669 169578 722
Debtors661 5141 164 3361 298 468190 037448 767
Net Assets Liabilities767 3251 152 2931 243 926572 483532 238
Other Debtors144 57248 00687 95675 22230 128
Property Plant Equipment8 0117 1445 3585 0412 399
Total Inventories41 43456 43836 07036 39535 275
Other
Accumulated Depreciation Impairment Property Plant Equipment9 84411 87113 65715 04117 683
Amounts Owed By Related Parties330 772279 117224 668 407 500
Amounts Owed To Group Undertakings54 275219 74972 93519 0427 075
Average Number Employees During Period  675
Creditors360 299677 438426 013100 76948 427
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 34825 99917 2595 3375 415
Increase From Depreciation Charge For Year Property Plant Equipment 2 0271 7861 384800
Net Current Assets Liabilities760 8361 146 5061 239 586568 400530 295
Other Creditors214 078158 918148 17139 51231 377
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 842
Other Taxation Social Security Payable91 387298 199203 97241 1288 136
Par Value Share 11  
Property Plant Equipment Gross Cost17 85519 01519 01520 082 
Provisions For Liabilities Balance Sheet Subtotal1 5221 3571 018958456
Total Additions Including From Business Combinations Property Plant Equipment 1 160 1 067 
Total Assets Less Current Liabilities768 8471 153 6501 244 944573 441532 694
Trade Creditors Trade Payables5595729351 0871 839
Trade Debtors Trade Receivables186 170837 213985 844114 81511 139

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 8, 2024 director's details were changed
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements