Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BILCO UK,LTD.

370 JAMES STREET, SUITE 201, WEST HAVEN, CT 06513,
Company Registration Number
FC015094
Other company type
Active

Company Overview

About Bilco Uk,ltd.
BILCO UK,LTD. was founded on 1989-07-28 and has its registered office in West Haven. The organisation's status is listed as "Active". Bilco Uk,ltd. is a Other company type registered in UNITED STATES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BILCO UK,LTD.
 
Legal Registered Office
370 JAMES STREET
SUITE 201
WEST HAVEN
CT 06513
 
Filing Information
Company Number FC015094
Company ID Number FC015094
Date formed 1989-07-28
Country UNITED STATES
Origin Country UNITED STATES
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2023-10-08 08:01:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BILCO UK,LTD.
The following companies were found which have the same name as BILCO UK,LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BILCO (PSM) LIMITED 29 GREEN POINT WATER LANE STRATFORD STRATFORD LONDON E17 4NQ Dissolved Company formed on the 2012-02-09
BILCO (QLD) PTY. LTD. Active Company formed on the 1995-05-23
BILCO ACCESS SOLUTIONS LIMITED 29 QUEEN ANNE'S GATE LONDON SW1H 9BU Active Company formed on the 2014-01-21
BILCO AGENCY COLEMAN STREET Singapore 179805 Dissolved Company formed on the 2008-09-09
BILCO AIR CONDITIONING AND HEATING CORPORATION 2106 N FM 356 ONALASKA TX 77360 Active Company formed on the 2011-01-28
BILCO AIRCONDITIONING, HEATING & REFRIGERATION, INC. 1685 DRAKES DR JONESBORO GA 30236-5025 Admin. Dissolved Company formed on the 1985-05-13
BILCO AIRCONDITIONING HEATING REFRIGERATION INC Georgia Unknown
BILCO ALARMS INC. Ontario Unknown
BILCO ANALYSIS LIMITED 29A CROWN STREET BRENTWOOD ESSEX UNITED KINGDOM CM14 4BA Dissolved Company formed on the 2017-01-19
BILCO ASSETS PTY LTD Dissolved Company formed on the 2018-08-30
BILCO ASSOCIATES, INC. 4710 NW BOCA RATON BLVD., SUITE 101 BOCA RATON FL 33431 Inactive Company formed on the 1988-12-08
BILCO BILVERKSTED AS Maskinveien 16 STAVANGER 4033 Active Company formed on the 1982-03-15
BILCO BOX INC Georgia Unknown
BILCO BOX INC Georgia Unknown
BILCO BRASS CORPORATION New Jersey Unknown
BILCO BUILDERS CO. 4687 CANTER ROW PENSACOLA FL 32526 Inactive Company formed on the 2016-11-09
BILCO CLEANING SERVICES PTY. LTD. NSW 2144 Dissolved Company formed on the 2016-05-12
BILCO COMPRESSORS INC Georgia Unknown
BILCO COMPANY New Jersey Unknown
BILCO COMPRESSORS INC Georgia Unknown

Company Officers of BILCO UK,LTD.

Current Directors
Officer Role Date Appointed
CAROLYN ANN GIBSON
Company Secretary 2017-11-17
JAMES FISHER
Director 2013-01-01
MARK RICHARD TURNER
Director 2017-11-17
DARREN ANDREW WATERS
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA L GRIFFIN
Company Secretary 2016-06-30 2017-11-17
THOMAS CROWLEY
Director 2010-01-01 2017-11-17
PAMELA L GRIFFIN
Director 2012-01-01 2017-11-17
ROBERT S SANTORO
Company Secretary 1993-08-02 2016-06-30
ROGER F JOYCE
Director 1993-08-02 2016-06-30
ROBERT J. LYONS
Director 1993-08-02 2016-06-30
ROBERT S SANTORO
Director 1993-08-02 2016-06-30
GEORGE DAVID WILLIAMS
Director 1993-08-02 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD TURNER PROFAB ACCESS LIMITED Director 2018-07-31 CURRENT 2000-12-08 Active
MARK RICHARD TURNER ZOO HARDWARE LIMITED Director 2018-05-09 CURRENT 2009-11-10 Active
MARK RICHARD TURNER HOWE GREEN LIMITED Director 2017-03-03 CURRENT 1983-03-21 Active
MARK RICHARD TURNER RESPONSE ELECTRONICS LTD Director 2016-03-03 CURRENT 1998-12-23 Active
MARK RICHARD TURNER GROUPHOMESAFE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
MARK RICHARD TURNER CROMPTON LIMITED Director 2014-07-18 CURRENT 1954-12-31 Active
MARK RICHARD TURNER ERA PRODUCTS LIMITED Director 2014-07-18 CURRENT 1938-07-22 Active
MARK RICHARD TURNER ERA SECURITY HARDWARE LIMITED Director 2014-07-18 CURRENT 1990-02-21 Active
MARK RICHARD TURNER WINDOW FABRICATION & FIXING SUPPLIES LIMITED Director 2014-07-18 CURRENT 1997-09-29 Active
MARK RICHARD TURNER ERA HOME SECURITY LIMITED Director 2014-07-18 CURRENT 1993-07-22 Active
MARK RICHARD TURNER BALANCE UK LIMITED Director 2014-07-18 CURRENT 2000-12-08 Active
MARK RICHARD TURNER 1687922 LIMITED Director 2014-07-18 CURRENT 1982-12-21 Active
DARREN ANDREW WATERS PROFAB ACCESS LIMITED Director 2018-07-31 CURRENT 2000-12-08 Active
DARREN ANDREW WATERS ZOO HARDWARE LIMITED Director 2018-05-09 CURRENT 2009-11-10 Active
DARREN ANDREW WATERS HOWE GREEN LIMITED Director 2017-03-03 CURRENT 1983-03-21 Active
DARREN ANDREW WATERS RESPONSE ELECTRONICS LTD Director 2016-03-03 CURRENT 1998-12-23 Active
DARREN ANDREW WATERS GROUPHOMESAFE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DARREN ANDREW WATERS LSSD UK (NO. 1) LIMITED Director 2012-03-23 CURRENT 1931-10-06 Dissolved 2013-11-12
DARREN ANDREW WATERS EHS 2015 LIMITED Director 2012-03-23 CURRENT 1984-12-27 Dissolved 2016-05-31
DARREN ANDREW WATERS CROMPTON LIMITED Director 2012-03-23 CURRENT 1954-12-31 Active
DARREN ANDREW WATERS ERA PRODUCTS LIMITED Director 2012-03-23 CURRENT 1938-07-22 Active
DARREN ANDREW WATERS ERA SECURITY HARDWARE LIMITED Director 2012-03-23 CURRENT 1990-02-21 Active
DARREN ANDREW WATERS ERA HOME SECURITY LIMITED Director 2012-03-23 CURRENT 1993-07-22 Active
DARREN ANDREW WATERS BALANCE UK LIMITED Director 2012-03-23 CURRENT 2000-12-08 Active
DARREN ANDREW WATERS 1687922 LIMITED Director 2012-03-23 CURRENT 1982-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16Overseas company appointment. Mr David Robert Main on 2023-05-09
2023-05-19Error
2023-05-19Overseas company. Termination of director. Geraint Robert Andrew Glen on 2023-05-09
2018-04-03OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WATERS / 16/02/2018
2018-04-03OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018
2018-01-12OSAP01DIRECTOR APPOINTED MR MARK RICHARD TURNER
2018-01-12OSAP01DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2018-01-12OSAP03SECRETARY APPOINTED CAROLYN ANN GIBSON
2018-01-12OSTM02APPOINTMENT TERMINATED, SECRETARY PAMELA GRIFFIN
2018-01-12OSTM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GRIFFIN
2018-01-12OSTM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CROWLEY
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26OSTM02APPOINTMENT TERMINATED, SECRETARY ROBERT SANTORO
2017-01-26OSAP01DIRECTOR APPOINTED DIRECTOR JAMES FISHER
2017-01-05OSAP01DIRECTOR APPOINTED DIRECTOR THOMAS CROWLEY
2017-01-05OSAP01DIRECTOR APPOINTED DIRECTOR PAMELA L GRIFFIN
2017-01-05OSAP03SECRETARY APPOINTED DIRECTOR PAMELA L GRIFFIN
2017-01-05OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANTORO
2017-01-05OSTM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOYCE
2017-01-05OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYONS
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30OSCH02CHANGE OF ADDRESS 26/05/15 37 WATER STREET, WEST HAVEN, CONNECTICUT, USA, UNITED STATES
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17BR6BR001024 PAR APPOINTED 01/08/05 FISHER JAMES 24 THE MEADOWS THETFORD NORFOLK IP24 2EU
2005-08-17BR4DIR RESIGNED 01/08/05 WILLIAMS GEORGE DAVID
2005-08-17BR6BR001024 PAR TERMINATED 01/08/05 WILLIAMS G DAVID
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-23BR6BR001024 PA PARTIC 17/10/00 GEORGE DAVID WILLIAMS HEATHFIELD LODGE HONINGTON SUFFOLK IP31 1SB
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-24395PARTICULARS OF MORTGAGE/CHARGE
1997-01-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-09-13AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-02BR1INITIAL BRANCH REGISTRATION
1993-08-02BR1-PARBR001024 PAR APPOINTED MR GEORGE DAVID WILLIAMS 14 DOWNING DRIVE GREAT BARTON SUFFOLK IP31 1RP
1993-08-02BR1-BCHBR001024 REGISTERED
1992-07-08AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-12-24AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-05-28AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-10-29BUSADDBUSINESS ADDRESS 3 PARK FARM BUSINESS CENTRE FORNHAM ST GENEVIEVE BURY ST EDMUNDS SUFFOLK IP28 6TS
1989-08-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1989-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BILCO UK,LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BILCO UK,LTD.
Intangible Assets
Patents
We have not found any records of BILCO UK,LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BILCO UK,LTD.
Trademarks
We have not found any records of BILCO UK,LTD. registering or being granted any trademarks
Income
Government Income

Government spend with BILCO UK,LTD.

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2014-08-27 GBP £685 PCB Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BILCO UK,LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILCO UK,LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BILCO UK,LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.