UKBizDB.co.uk

BILLINGHAM & KITE LIMITED

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

This company is commonly known as Billingham & Kite Limited. The company was founded 55 years ago and was given the registration number 00947080. The firm's registered office is in NR STOURBRIDGE,. You can find them at Bromley Street,, Lye, Nr Stourbridge,, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BILLINGHAM & KITE LIMITED
Company Number:00947080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Bromley Street,, Lye, Nr Stourbridge,, West Midlands, DY9 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Sweetpool Lane, Hagley, Stourbridge, England, DY8 2XH

Secretary18 March 2005Active
10, Sweetpool Lane, Hagley, Stourbridge, England, DY8 2XH

Director06 September 1994Active
5, The Grove, Woodland Avenue, Hagley, Stourbridge, United Kingdom, DY8 2YB

Director15 February 2007Active
The Lodge Ferndale Park, Pedmore, Stourbridge, DY9 0RB

Secretary-Active
Holte End, Bell Meadow Pedmore, Stourbridge, DY9 0YY

Director-Active
The Lodge Ferndale Park, Pedmore, Stourbridge, DY9 0RB

Director-Active
148 Norton Road, Norton, Stourbridge, DY8 2TA

Director-Active
126 Leavale Road, Norton, Stourbridge, DY8 2AU

Director-Active
Foxes, 2 St Marys Garth, Buxted, TN22 4LY

Director15 February 2007Active

People with Significant Control

Billingham Developments Holdings Limited
Notified on:03 May 2024
Status:Active
Country of residence:England
Address:Billingham Developments Holdings Limited, Bromley Street, Stourbridge, England, DY9 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Simon Billingham
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Bromley Street,, Nr Stourbridge,, DY9 8JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Janet Billingham
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Bromley Street,, Nr Stourbridge,, DY9 8JA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-05-03Persons with significant control

Notification of a person with significant control.

Download
2024-05-03Persons with significant control

Cessation of a person with significant control.

Download
2024-05-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Change of constitution

Statement of companys objects.

Download
2022-05-05Resolution

Resolution.

Download
2022-05-05Incorporation

Memorandum articles.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Capital

Capital return purchase own shares.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-16Capital

Capital cancellation shares.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.