Biltrex Limited

DataGardener
live
Micro

Biltrex Limited

03533728Private Limited With Share Capital

The Lodge Wallingtons Road, Kintbury, West Berkshire, RG179SS
Incorporated

24/03/1998

Company Age

28 years

Directors

1

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Biltrex Limited (03533728) is a private limited with share capital incorporated on 24/03/1998 (28 years old) and registered in west berkshire, RG179SS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 24/03/1998
RG179SS
2 employees

Financial Overview

Total Assets

£4.60M

Liabilities

£2.16M

Net Assets

£2.43M

Cash

£4.0K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

91
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:08-06-2009
Legacy
Category:Officers
Date:08-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2009
Legacy
Category:Annual Return
Date:01-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Annual Return
Date:16-05-2007
Legacy
Category:Annual Return
Date:02-01-2007
Legacy
Category:Officers
Date:02-01-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-11-2006
Legacy
Category:Annual Return
Date:12-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-01-2006
Legacy
Category:Address
Date:11-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-06-2004
Legacy
Category:Annual Return
Date:27-03-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-05-2003
Legacy
Category:Annual Return
Date:27-03-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2002
Legacy
Category:Annual Return
Date:10-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2001
Legacy
Category:Annual Return
Date:03-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2001
Legacy
Category:Annual Return
Date:27-06-2000
Legacy
Category:Officers
Date:14-06-2000
Legacy
Category:Officers
Date:14-06-2000
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2000
Legacy
Category:Annual Return
Date:16-05-1999
Resolution
Category:Resolution
Date:29-05-1998
Resolution
Category:Resolution
Date:29-05-1998
Legacy
Category:Capital
Date:29-05-1998
Legacy
Category:Officers
Date:29-05-1998
Legacy
Category:Officers
Date:29-05-1998
Legacy
Category:Officers
Date:29-05-1998
Legacy
Category:Officers
Date:29-05-1998
Legacy
Category:Address
Date:29-05-1998
Incorporation Company
Category:Incorporation
Date:24-03-1998

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date05/11/2025
Latest Accounts31/03/2025

Trading Addresses

The Lodge, Wallingtons Road, Kintbury, Hungerford, RG179SSRegistered

Contact

447537127956
The Lodge Wallingtons Road, Kintbury, West Berkshire, RG179SS