UKBizDB.co.uk

BILLING FINANCE LIMITED

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

This company is commonly known as Billing Finance Limited. The company was founded 41 years ago and was given the registration number 01693490. The firm's registered office is in NORTHAMPTON. You can find them at Billing House, The Causeway, Great Billing, Northampton, Northants. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BILLING FINANCE LIMITED
Company Number:01693490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Billing House, The Causeway, Great Billing, Northampton, Northants, 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

Director04 April 2004Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Director07 July 2021Active
76 High Street, Ecton, Northampton, NN6 0QB

Secretary-Active
Blonde Cottage, Newport Pagnell Road, Horton, NN7 2AP

Secretary04 October 1996Active
17 Bricketts Lane, Flore, Northampton, NN7 4LU

Secretary31 October 2002Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Secretary04 February 2005Active
433 Harlestone Road, Duston, Northampton, NN5 6PB

Director-Active
76 High Street, Ecton, Northampton, NN6 0QB

Director-Active
Billing House, The Causeway, Great Billing, Northampton, England, NN3 9EX

Director19 March 2018Active
Blonde Cottage, Newport Pagnell Road, Horton, NN7 2AP

Director04 October 1996Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Director-Active
Park House, Follifoot, Harrogate, HG3 1DR

Director-Active
Preston Deanery Hall, Preston Deanery, Northampton, NN7 2DX

Director-Active
Aketon Lodge, Follifoot, Harrogate, HG3 1EG

Director-Active

People with Significant Control

Mr James Mackaness
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Billing House, The Causeway, Northampton, England, 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
Country of residence:England
Address:Billing House, The Causeway, Northampton, England, NN3 9EX
Nature of control:
  • Significant influence or control

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
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Auditors

Auditors resignation company.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

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
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.