Eileen Bilton Partnership Ltd

General information

Name:

Eileen Bilton Partnership Limited

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 02219411

Incorporation date: 1988-02-09

Dissolution date: 2022-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eileen Bilton Partnership came into being in 1988 as a company enlisted under no 02219411, located at M2 4NG Manchester at The Pinnacle 3rd Floor. This company's last known status was dissolved. Eileen Bilton Partnership had been operating in this business field for at least thirty four years.

The data obtained about the firm's personnel shows that the last two directors were: Jacqueline C. and Colin C. who were appointed on 1st April 2015 and 31st March 1991.

Colin C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jacqueline C.

Role: Director

Appointed: 01 April 2015

Latest update: 31 December 2023

Jacqueline C.

Role: Secretary

Appointed: 31 July 2006

Latest update: 31 December 2023

Colin C.

Role: Director

Appointed: 31 March 1991

Latest update: 31 December 2023

People with significant control

Colin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 April 2019
Confirmation statement last made up date 31 March 2018
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2017-03-31 (AA)
filed on: 20th, December 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Patten House Moulders Lane

Post code:

WA1 2BA

City / Town:

Warrington

HQ address,
2014

Address:

1 Norris Road

Post code:

M33 3QW

City / Town:

Sale

HQ address,
2015

Address:

1 Norris Road

Post code:

M33 3QW

City / Town:

Sale

HQ address,
2016

Address:

1 Norris Road

Post code:

M33 3QW

City / Town:

Sale

Accountant/Auditor,
2015 - 2016

Name:

Walker Begley Limited

Address:

207 Knutsford Road Grappenhall

Post code:

WA4 2QL

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
34
Company Age

Closest Companies - by postcode