UKBizDB.co.uk

BILLING FINANCE GROUP LIMITED

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

This company is commonly known as Billing Finance Group Limited. The company was founded 11 years ago and was given the registration number 08237155. The firm's registered office is in NORTHAMPTON. You can find them at Billing House The Causeway, Great Billing, Northampton, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BILLING FINANCE GROUP LIMITED
Company Number:08237155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Billing House The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Secretary03 February 2021Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Director29 November 2017Active
Billing House, The Causeway, Great Billing, United Kingdom, NN3 9EX

Director02 October 2012Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Director09 December 2021Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Director07 July 2021Active
The Gables, Everdon, Daventry, England, NN11 3BL

Director21 June 2013Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Director21 June 2013Active

People with Significant Control

Mr James Mackaness
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Billing House, The Causeway, Northampton, NN3 9EX
Nature of control:
  • Significant influence or control
Mr Oliver James Mackaness
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Billing House, The Causeway, Northampton, NN3 9EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Louise Docker
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Billing House, The Causeway, Northampton, United Kingdom, NN3 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Auditors

Auditors resignation company.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-21Capital

Capital name of class of shares.

Download
2023-04-20Capital

Capital variation of rights attached to shares.

Download
2023-03-28Accounts

Accounts with accounts type group.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-25Accounts

Accounts with accounts type group.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-07Resolution

Resolution.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-02-26Accounts

Accounts with accounts type group.

Download
2021-02-19Capital

Capital allotment shares.

Download
2021-02-19Incorporation

Memorandum articles.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Capital

Capital allotment shares.

Download
2020-10-29Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.