About

Registered Number: 06130760
Date of Incorporation: 28/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Suite 5 M6 Motorway House, Charter Way, Hurdsfield Industrial Estate, Macclesfield, SK10 2NY,

 

Bilyana Golf (UK) Ltd was established in 2007. Currently we aren't aware of the number of employees at the this business. There are 7 directors listed as Ozbiyik, Emre, Uygurlu, Birol, Uygurlu, Birol, Moore, Jacqueline Ann, Uygurlu, Birol, Uygurlu, Sevda, Uygurlu, Sevda for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OZBIYIK, Emre 12 November 2014 - 1
UYGURLU, Birol 12 November 2014 - 1
MOORE, Jacqueline Ann 28 February 2007 10 July 2007 1
UYGURLU, Birol 01 August 2007 31 December 2010 1
UYGURLU, Sevda 01 September 2010 16 September 2015 1
UYGURLU, Sevda 28 February 2007 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
UYGURLU, Birol 01 January 2010 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 20 August 2019
SH01 - Return of Allotment of shares 17 July 2019
CS01 - N/A 10 April 2019
SH01 - Return of Allotment of shares 04 December 2018
RESOLUTIONS - N/A 22 November 2018
SH08 - Notice of name or other designation of class of shares 21 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AAMD - Amended Accounts 16 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AP03 - Appointment of secretary 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
225 - Change of Accounting Reference Date 01 April 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.