UKBizDB.co.uk

BILLION U.K. LIMITED

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

This company is commonly known as Billion U.k. Limited. The company was founded 36 years ago and was given the registration number 02210849. The firm's registered office is in MILTON KEYNES. You can find them at 40 Waterside Barns Lodge Farm Business Park, Wolverton Road, Castlethorpe, Milton Keynes, . This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:BILLION U.K. LIMITED
Company Number:02210849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1988
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:40 Waterside Barns Lodge Farm Business Park, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Waterside Barns, Lodge Farm Business Park, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES

Secretary31 May 2022Active
2, Peppercorn Way, Northampton, England, NN4 0TT

Director24 November 2020Active
1, Ave Victor Hugo, Bellignat, France,

Director21 February 2005Active
Orchard Bungalow, Singleborough, Milton Keynes, MK17 0RF

Secretary-Active
91 Deanshanger Road, Old Stratford, Milton Keynes, MK19 6AX

Secretary01 July 2001Active
21 Aston Mead, Windsor, SL4 5PP

Secretary01 April 1993Active
Maythorne, Station Road, Otley, LS21 3HX

Secretary30 May 1995Active
Viq 5 Damiano 2, Milano, Italy,

Director01 January 2004Active
Mens 01450 Leyssard Les Seiglieres, Mens 01450 Leyssard, France,

Director23 January 2001Active
65 Rue Garibaldi, Lyon, France, FOREIGN

Director01 February 2005Active
15 Rue Raynouard, 75016 Paris, France, FOREIGN

Director-Active
Lotissement Des Epinettes, Apremont, France, 01100

Director01 December 1994Active
91 Deanshanger Road, Old Stratford, Milton Keynes, MK19 6AX

Director01 January 1998Active
21 Aston Mead, Windsor, SL4 5PP

Director-Active
31 Rue De Seine, Paris 75006, France, FOREIGN

Director-Active
Bouvent, 01 100 Oyonnay, France, FOREIGN

Director-Active
150a Rue E Herriott, Veyziat, France, FO1 1OO

Director19 June 1996Active
Maythorne, Station Road, Otley, LS21 3HX

Director30 May 1995Active
4 Avenue Du Chateau, Meudon, France, 92 190

Director01 February 1993Active

People with Significant Control

Billion Sas
Notified on:05 February 2017
Status:Active
Country of residence:France
Address:1, Avenue Victor Hugo, Bellignat, France,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-05-31Officers

Appoint person secretary company with name date.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-04-02Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-06-26Accounts

Accounts with accounts type full.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.