B.I.L.L. Limited

DataGardener
b.i.l.l. limited
live
Unknown

B.i.l.l. Limited

03521319Private Limited With Share Capital

Woodlands 79 High Street, Greenhithe, Kent, DA99RD
Incorporated

04/03/1998

Company Age

28 years

Directors

3

Employees

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

B.i.l.l. Limited (03521319) is a private limited with share capital incorporated on 04/03/1998 (28 years old) and registered in kent, DA99RD. The company operates under SIC code 82990 - other business support service activities n.e.c..

B.i.l.l. limited is a business supplies and equipment company based out of church court stourbridge road, halesowen, united kingdom.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 04/03/1998
DA99RD

Financial Overview

Total Assets

£32.6K

Liabilities

£290.0K

Net Assets

£-257.5K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

Patents

1

CCJs

Board of Directors

2

Charges

13

Registered

3

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2025
Legacy
Category:Accounts
Date:21-12-2025
Legacy
Category:Other
Date:21-12-2025
Legacy
Category:Other
Date:21-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2024
Legacy
Category:Accounts
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-01-2024
Legacy
Category:Accounts
Date:22-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-12-2023
Legacy
Category:Other
Date:26-10-2023
Legacy
Category:Other
Date:26-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Move Registers To Registered Office Company With New Address
Category:Address
Date:08-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2017
Move Registers To Sail Company With New Address
Category:Address
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Resolution
Category:Resolution
Date:03-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Change Sail Address Company
Category:Address
Date:02-04-2014
Termination Director Company With Name
Category:Officers
Date:21-03-2014
Capital Return Purchase Own Shares
Category:Capital
Date:18-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2014
Capital Cancellation Shares
Category:Capital
Date:12-02-2014
Resolution
Category:Resolution
Date:12-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:20-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2012
Legacy
Category:Mortgage
Date:20-04-2012
Legacy
Category:Mortgage
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2012
Legacy
Category:Mortgage
Date:05-03-2012
Legacy
Category:Mortgage
Date:05-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2011
Resolution
Category:Resolution
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2010
Termination Director Company With Name
Category:Officers
Date:07-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:25-08-2010
Termination Secretary Company With Name
Category:Officers
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2009
Legacy
Category:Mortgage
Date:02-11-2009
Legacy
Category:Annual Return
Date:16-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2008
Legacy
Category:Annual Return
Date:04-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2007
Legacy
Category:Annual Return
Date:13-06-2007
Legacy
Category:Mortgage
Date:06-06-2007
Legacy
Category:Address
Date:20-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2006
Legacy
Category:Annual Return
Date:03-04-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/12/2025
Latest Accounts31/12/2024

Trading Addresses

Woodlands, 79 High Street, Greenhithe, DA99RDRegistered
Steelpark Road Coombs Wood Business, Halesowen, West Midlands, B628HD

Contact

01604698556
Woodlands 79 High Street, Greenhithe, Kent, DA99RD