BILLERICAY HEATING LIMITED

Register to unlock more data on OkredoRegister

BILLERICAY HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06051064

Incorporation date

12/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Five Gables Cherry Garden Lane, Danbury, Chelmsford CM3 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Change of details for Mr Kevin Andrews as a person with significant control on 2025-12-08
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon24/09/2025
Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Five Gables Cherry Garden Lane Danbury Chelmsford CM3 4QY on 2025-09-24
dot icon15/07/2025
Cessation of A Person with Significant Control as a person with significant control on 2025-07-11
dot icon14/07/2025
Termination of appointment of Samuel George Rayner as a director on 2025-07-11
dot icon14/07/2025
Termination of appointment of Tom Austin as a director on 2025-07-11
dot icon14/07/2025
Notification of Kevin Andrews as a person with significant control on 2025-07-11
dot icon14/07/2025
Termination of appointment of Samuel George Rayner as a secretary on 2025-07-11
dot icon14/07/2025
Appointment of Kevin Andrews as a secretary on 2025-07-11
dot icon14/07/2025
Cessation of Samuel George Rayner as a person with significant control on 2025-07-11
dot icon14/07/2025
Appointment of Mr Kevin Andrews as a director on 2025-07-11
dot icon16/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-17
dot icon01/03/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/02/2023
Termination of appointment of Richard Stuart Collis as a secretary on 2023-02-16
dot icon21/02/2023
Appointment of Mr Samuel George Rayner as a secretary on 2023-02-16
dot icon20/02/2023
Termination of appointment of Susana Elena Collis as a director on 2023-02-16
dot icon18/02/2023
Termination of appointment of Richard Stuart Collis as a director on 2023-02-16
dot icon18/02/2023
Cessation of Richard Stuart Collis as a person with significant control on 2023-01-18
dot icon18/02/2023
Cessation of Susanna Elena Collis as a person with significant control on 2023-01-18
dot icon18/01/2023
Appointment of Mr Tom Austin as a director on 2023-01-18
dot icon18/01/2023
Appointment of Mr Samuel George Rayner as a director on 2023-01-18
dot icon18/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon18/01/2023
Notification of Samuel George Rayner as a person with significant control on 2023-01-18
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-01-12 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon06/02/2014
Director's details changed for Susana Elena Collis on 2013-12-23
dot icon05/02/2014
Director's details changed for Richard Stuart Collis on 2013-12-23
dot icon05/02/2014
Secretary's details changed for Richard Stuart Collis on 2013-12-23
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 12/01/09; no change of members
dot icon13/11/2008
Director appointed richard collis
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Prev ext from 31/01/2008 to 31/03/2008
dot icon11/02/2008
Return made up to 12/01/08; full list of members
dot icon11/02/2008
Registered office changed on 11/02/08 from: 65 kingswood chase leigh on sea essex SS9 3BB
dot icon12/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.79K
-
0.00
-
-
2022
7
3.27K
-
0.00
-
-
2023
6
43.42K
-
0.00
-
-
2023
6
43.42K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

43.42K £Ascended1.23K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Kevin
Director
11/07/2025 - Present
6
Collis, Richard Stuart
Director
05/11/2008 - 15/02/2023
3
Mr Samuel George Rayner
Director
18/01/2023 - 11/07/2025
3
Mr Tom Austin
Director
18/01/2023 - 11/07/2025
4
Collis, Richard Stuart
Secretary
11/01/2007 - 15/02/2023
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLERICAY HEATING LIMITED

BILLERICAY HEATING LIMITED is an(a) Active company incorporated on 12/01/2007 with the registered office located at Five Gables Cherry Garden Lane, Danbury, Chelmsford CM3 4QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLERICAY HEATING LIMITED?

toggle

BILLERICAY HEATING LIMITED is currently Active. It was registered on 12/01/2007 .

Where is BILLERICAY HEATING LIMITED located?

toggle

BILLERICAY HEATING LIMITED is registered at Five Gables Cherry Garden Lane, Danbury, Chelmsford CM3 4QY.

What does BILLERICAY HEATING LIMITED do?

toggle

BILLERICAY HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BILLERICAY HEATING LIMITED have?

toggle

BILLERICAY HEATING LIMITED had 6 employees in 2023.

What is the latest filing for BILLERICAY HEATING LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.