This company is commonly known as 58 Billing Road Limited. The company was founded 8 years ago and was given the registration number 09814226. The firm's registered office is in NORTHAMPTON. You can find them at Unit 6 The Woodyard, Castle Ashby, Northampton, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 58 BILLING ROAD LIMITED |
---|---|---|
Company Number | : | 09814226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 The Woodyard, Castle Ashby, Northampton, Northants, United Kingdom, NN7 1LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR | Director | 07 October 2015 | Active |
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR | Director | 15 June 2022 | Active |
Unit 6, The Woodyard, Castle Ashby, Northampton, England, NN7 1LF | Director | 10 October 2018 | Active |
Mr Giles Cadman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-4 South Lodge Offices, 100 Wellingborough Road, Northampton, England, NN6 0QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Officers | Second filing of director appointment with name. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Accounts | Change account reference date company current shortened. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.