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.
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 | : |
|
Registered Address | : | South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 28 September 2021 | Active |
Apartment 9, Worsley Mill Castlefield, Manchester, M15 4LG | Secretary | 17 March 2006 | Active |
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, United Kingdom, LA5 9RN | Secretary | 03 February 2014 | Active |
9 Lower Road, Milton Malsor, Northampton, NN7 3AW | Secretary | 06 January 2006 | Active |
186 Runcorn Road, Moore, Warrington, WA4 6SY | Secretary | 09 July 2006 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 25 August 2005 | Active |
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN | Director | 21 November 2011 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 28 September 2021 | Active |
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN | Director | 15 May 2010 | Active |
14, Vernon Road, Lytham St. Annes, United Kingdom, FY8 2RQ | Director | 17 March 2006 | Active |
Apartment 9, Worsley Mill Castlefield, Manchester, M15 4LG | Director | 17 March 2006 | Active |
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN | Director | 18 December 2009 | Active |
5 Tomore Close, Heapey, Chorley, PR9 9BP | Director | 18 February 2008 | Active |
70, Breccia Gardens, St Helens, WA9 1SB | Director | 29 September 2008 | Active |
5 Mount Avenue, Bare, Morecambe, LA4 6DJ | Director | 17 March 2006 | Active |
The Old Dairy, Rookery Lane Stoke Bruerne, Towcester, NN12 7SJ | Director | 06 January 2006 | Active |
Preston Deanery Hall, Preston Deanery, Northampton, NN7 2DX | Director | 06 January 2006 | Active |
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN | Director | 10 October 2018 | Active |
Hallmore House, Hale, Milnthorpe, LA7 7BP | Director | 17 March 2006 | Active |
Hall More House, Hale, Milnthorpe, LA7 7BP | Director | 17 March 2006 | Active |
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN | Director | 02 January 2014 | Active |
9 Lower Road, Milton Malsor, Northampton, NN7 3AW | Director | 06 January 2006 | Active |
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN | Director | 10 October 2018 | Active |
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN | Director | 18 December 2009 | Active |
South Lakeland House, Main A6 Yealand Redmayne, Carnforth, LA5 9RN | Director | 02 January 2014 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 25 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-23 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-09-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-09-06 | Insolvency | Liquidation in administration proposals. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-06-12 | Accounts | Change account reference date company previous extended. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.