Bilston Resource Centre BILSTON


Founded in 1999, Bilston Resource Centre, classified under reg no. 03691811 is an active company. Currently registered at St Michaels Mission WV14 0LT, Bilston the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Raj P., Mark M. and Peter S. and others. In addition one secretary - Simon B. - is with the firm. As of 17 May 2024, there were 7 ex directors - Francis S., John K. and others listed below. There were no ex secretaries.

Bilston Resource Centre Address / Contact

Office Address St Michaels Mission
Office Address2 Wolverhampton Street
Town Bilston
Post code WV14 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691811
Date of Incorporation Tue, 5th Jan 1999
Industry Post-secondary non-tertiary education
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Raj P.

Position: Director

Appointed: 18 November 2015

Mark M.

Position: Director

Appointed: 06 September 2015

Peter S.

Position: Director

Appointed: 12 June 2012

Simon B.

Position: Secretary

Appointed: 05 January 1999

Keith S.

Position: Director

Appointed: 05 January 1999

Francis S.

Position: Director

Appointed: 05 November 2011

Resigned: 03 December 2014

John K.

Position: Director

Appointed: 08 October 2009

Resigned: 04 February 2019

Roy G.

Position: Director

Appointed: 20 March 2005

Resigned: 12 August 2010

Pavan S.

Position: Director

Appointed: 28 March 2004

Resigned: 31 March 2011

Merlyn M.

Position: Director

Appointed: 05 January 1999

Resigned: 15 December 2010

Dawn B.

Position: Director

Appointed: 05 January 1999

Resigned: 11 October 2011

Dhansukhlal M.

Position: Director

Appointed: 05 January 1999

Resigned: 15 December 2010

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As we identified, there is Keith S. This PSC has significiant influence or control over this company,. The second one in the PSC register is Peter S. This PSC has significiant influence or control over the company,. Then there is Mark M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Keith S.

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

Peter S.

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

Mark M.

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

Raj P.

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

Simon B.

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

John K.

Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets148 119193 572265 463
Net Assets Liabilities1 199 4421 196 1101 236 179
Other
Average Number Employees During Period999
Creditors20 21816 1001 398
Fixed Assets1 071 5411 018 638972 114
Net Current Assets Liabilities127 901177 472264 065
Total Assets Less Current Liabilities1 199 4421 196 1101 236 179

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements