Company NameBilco Access Solutions Limited
Company StatusActive
Company Number08855261
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Previous Name(Profab) Holding Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Helen Ann Downer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Geraint Robert Andrew Glen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMr Adrian Gary Allbrighton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMrs Karen Marie Birch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameAustin Richard Stone
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMr James Edward Fisher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Meadows
Thetford
IP24 2EU
Director NameMr Mark Richard Turner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
WV9 5GB
Director NameMr Darren Andrew Waters
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
WV9 5GB
Secretary NameMrs Carolyn Ann Gibson
StatusResigned
Appointed31 July 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Annes Gate
London
SW1H 9BU
Director NameMs Sheener Ooi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Valiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMr Timothy Andrew Fitter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB

Contact

Websiteprofabaccesspanels.co.uk
Telephone01827 718222
Telephone regionTamworth

Location

Registered Address29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

43 at £1Adrian Gary Allbrighton
43.00%
Ordinary
30 at £1Angela Louise Allbrighton
30.00%
Ordinary
2 at £1Karen Marie Birch
2.00%
Ordinary
13 at £1Austin Richard Stone
13.00%
Ordinary
12 at £1Caron Emma Stone
12.00%
Ordinary

Financials

Year2014
Net Worth£15,034
Cash£1,093

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

5 May 2023Termination of appointment of Geraint Robert Andrew Glen as a director on 5 May 2023 (1 page)
6 April 2023Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages)
6 April 2023Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
29 November 2022Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages)
25 August 2022Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages)
16 August 2022Auditor's resignation (2 pages)
14 July 2022Full accounts made up to 31 December 2021 (29 pages)
17 May 2022Director's details changed for Mr Geraint Robert Andrew Glen on 17 May 2022 (2 pages)
23 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (26 pages)
3 September 2021Termination of appointment of Timothy Andrew Fitter as a director on 20 August 2021 (1 page)
3 September 2021Appointment of Mr Geraint Robert Andrew Glen as a director on 20 August 2021 (2 pages)
30 August 2021Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages)
30 August 2021Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page)
3 April 2021Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages)
1 April 2021Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page)
8 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (26 pages)
7 October 2020Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page)
31 July 2020Termination of appointment of Austin Richard Stone as a director on 21 July 2020 (1 page)
31 July 2020Termination of appointment of Karen Marie Birch as a director on 31 July 2020 (1 page)
15 July 2020Termination of appointment of James Edward Fisher as a director on 30 June 2020 (1 page)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
1 November 2019Change of details for Era Home Security Limited as a person with significant control on 19 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (27 pages)
31 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
5 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
(3 pages)
10 August 2018Appointment of Mr Mark Richard Turner as a director on 31 July 2018 (2 pages)
10 August 2018Notification of Era Home Security Limited as a person with significant control on 31 July 2018 (2 pages)
10 August 2018Registered office address changed from Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA England to 29 Queen Anne's Gate London SW1H 9BU on 10 August 2018 (1 page)
10 August 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 August 2018Appointment of Mr James Edward Fisher as a director on 31 July 2018 (2 pages)
10 August 2018Cessation of Adrain Gary Allbrighton as a person with significant control on 31 July 2018 (1 page)
10 August 2018Cessation of Austin Richard Stone as a person with significant control on 31 July 2018 (1 page)
10 August 2018Appointment of Mrs Carolyn Ann Gibson as a secretary on 31 July 2018 (2 pages)
10 August 2018Appointment of Mr Darren Andrew Waters as a director on 31 July 2018 (2 pages)
10 August 2018Termination of appointment of Adrian Gary Allbrighton as a director on 31 July 2018 (1 page)
10 August 2018Cessation of Angela Louise Allbrighton as a person with significant control on 31 July 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Registered office address changed from Units C & D, Riversdale Road Carlyon Rd Ind. Est Atherstone Warwickshire CV9 1LP to Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Units C & D, Riversdale Road Carlyon Rd Ind. Est Atherstone Warwickshire CV9 1LP to Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA on 2 August 2016 (1 page)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1
(3 pages)
26 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement section 190 09/09/2014
(2 pages)
26 February 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1
(3 pages)
22 January 2015Director's details changed for Austin Richard Stone on 1 May 2014 (2 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Director's details changed for Mr Adrian Gary Allbrighton on 1 May 2014 (2 pages)
22 January 2015Director's details changed for Mrs Karen Marie Birch on 1 May 2014 (2 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Director's details changed for Mrs Karen Marie Birch on 1 May 2014 (2 pages)
22 January 2015Director's details changed for Mrs Karen Marie Birch on 1 May 2014 (2 pages)
22 January 2015Director's details changed for Mr Adrian Gary Allbrighton on 1 May 2014 (2 pages)
22 January 2015Director's details changed for Mr Adrian Gary Allbrighton on 1 May 2014 (2 pages)
22 January 2015Director's details changed for Austin Richard Stone on 1 May 2014 (2 pages)
22 January 2015Director's details changed for Austin Richard Stone on 1 May 2014 (2 pages)
19 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
19 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
14 May 2014Registered office address changed from Unit 45-48 Fourways Carlyon Road Ind Est Atherstone Warwickshire CV9 1LG United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Unit 45-48 Fourways Carlyon Road Ind Est Atherstone Warwickshire CV9 1LG United Kingdom on 14 May 2014 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
(37 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
(37 pages)