UKBizDB.co.uk

BILLING ASSETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Billing Assets Limited. The company was founded 18 years ago and was given the registration number 05546272. The firm's registered office is in CARNFORTH. You can find them at South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire. This company's SIC code is 70221 - Financial management.

Company Information

Name:BILLING ASSETS LIMITED
Company Number:05546272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2005
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director28 September 2021Active
Apartment 9, Worsley Mill Castlefield, Manchester, M15 4LG

Secretary17 March 2006Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, United Kingdom, LA5 9RN

Secretary03 February 2014Active
9 Lower Road, Milton Malsor, Northampton, NN7 3AW

Secretary06 January 2006Active
186 Runcorn Road, Moore, Warrington, WA4 6SY

Secretary09 July 2006Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary25 August 2005Active
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN

Director21 November 2011Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director28 September 2021Active
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN

Director15 May 2010Active
14, Vernon Road, Lytham St. Annes, United Kingdom, FY8 2RQ

Director17 March 2006Active
Apartment 9, Worsley Mill Castlefield, Manchester, M15 4LG

Director17 March 2006Active
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN

Director18 December 2009Active
5 Tomore Close, Heapey, Chorley, PR9 9BP

Director18 February 2008Active
70, Breccia Gardens, St Helens, WA9 1SB

Director29 September 2008Active
5 Mount Avenue, Bare, Morecambe, LA4 6DJ

Director17 March 2006Active
The Old Dairy, Rookery Lane Stoke Bruerne, Towcester, NN12 7SJ

Director06 January 2006Active
Preston Deanery Hall, Preston Deanery, Northampton, NN7 2DX

Director06 January 2006Active
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN

Director10 October 2018Active
Hallmore House, Hale, Milnthorpe, LA7 7BP

Director17 March 2006Active
Hall More House, Hale, Milnthorpe, LA7 7BP

Director17 March 2006Active
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN

Director02 January 2014Active
9 Lower Road, Milton Malsor, Northampton, NN7 3AW

Director06 January 2006Active
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN

Director10 October 2018Active
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN

Director18 December 2009Active
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN

Director02 January 2014Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director25 August 2005Active

People with Significant Control

Royale Resorts 1 Limited
Notified on:28 September 2021
Status:Active
Country of residence:England
Address:Royale House, 1550 Parkway, Fareham, England, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Charles Morphet
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:South Lakeland House, Carnforth, LA5 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-07Insolvency

Liquidation in administration progress report.

Download
2023-09-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-06Insolvency

Liquidation in administration proposals.

Download
2023-07-21Address

Change registered office address company with date old address new address.

Download
2023-07-21Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-21Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-12Accounts

Change account reference date company previous extended.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.