About

Registered Number: 03772781
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Suite 4, Beecham Business Park Suite 4, Beecham Business Park, Aldridge, Walsall, WS9 8TZ,

 

Based in Walsall, Sullivan Billig Ltd was founded on 18 May 1999, it's status is listed as "Active". We do not know the number of employees at the organisation. Osullivan, Michael, O'sullivan, Michael Andrew, O'sullivan, Audrey Mary, O'sullivan, Kieran Michael, Verma, Ravi are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, Michael Andrew 18 May 1999 - 1
O'SULLIVAN, Kieran Michael 06 April 2013 17 May 2018 1
VERMA, Ravi 01 November 2019 01 February 2020 1
Secretary Name Appointed Resigned Total Appointments
OSULLIVAN, Michael 01 June 2002 - 1
O'SULLIVAN, Audrey Mary 18 May 1999 01 June 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 20 November 2019
RESOLUTIONS - N/A 14 November 2019
AP01 - Appointment of director 13 November 2019
PSC07 - N/A 13 November 2019
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 02 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 08 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 11 November 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 27 November 2006
363s - Annual Return 14 July 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.