BILLHOUSE SHEET METAL LIMITED

Register to unlock more data on OkredoRegister

BILLHOUSE SHEET METAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154539

Incorporation date

06/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon21/02/2022
Director's details changed for Mr Ian Clayton Billington on 2022-02-21
dot icon21/02/2022
Secretary's details changed for Mrs Susan Singleton on 2022-02-21
dot icon21/02/2022
Director's details changed for Mrs Susan Singleton on 2022-02-21
dot icon21/02/2022
Director's details changed for Mr Ian Clayton Billington on 2019-08-22
dot icon01/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon18/02/2021
Notification of Billhouse Holdings Ltd as a person with significant control on 2020-12-31
dot icon18/02/2021
Cessation of Susan Singleton as a person with significant control on 2020-12-31
dot icon18/02/2021
Cessation of Ian Clayton Billington as a person with significant control on 2020-12-31
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon22/08/2019
Director's details changed for Mr Ian Clayton Billington on 2019-08-22
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon18/05/2018
Change of details for Mrs Susan Billington as a person with significant control on 2018-05-05
dot icon18/05/2018
Secretary's details changed for Susan Billington on 2018-05-05
dot icon18/05/2018
Director's details changed for Susan Billington on 2018-05-05
dot icon21/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/02/2016
Secretary's details changed for Susan Billington on 2016-02-23
dot icon24/02/2016
Director's details changed for Susan Billington on 2016-02-23
dot icon17/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon16/02/2010
Director's details changed for Susan Billington on 2010-02-06
dot icon16/02/2010
Director's details changed for Ian Clayton Billington on 2010-02-06
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/03/2009
Return made up to 06/02/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/02/2008
Return made up to 06/02/08; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2007
Return made up to 06/02/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/02/2006
Return made up to 06/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/02/2005
Return made up to 06/02/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/06/2004
Registered office changed on 10/06/04 from: chandler house 7 ferry road office park riversway preston PR2 2YH
dot icon16/02/2004
Return made up to 06/02/04; full list of members
dot icon04/02/2004
Registered office changed on 04/02/04 from: derby house lytham road, fulwood preston lancashire PR2 8JF
dot icon16/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon13/02/2003
Return made up to 06/02/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon10/10/2002
Director's particulars changed
dot icon27/06/2002
Secretary's particulars changed;director's particulars changed
dot icon21/02/2002
Return made up to 06/02/02; full list of members
dot icon21/02/2002
New director appointed
dot icon04/12/2001
Ad 21/11/01--------- £ si 999@1=999 £ ic 1/1000
dot icon04/12/2001
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon08/02/2001
Secretary resigned
dot icon06/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
318.79K
-
0.00
209.97K
-
2022
10
363.59K
-
0.00
231.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Singleton
Director
07/02/2002 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/02/2001 - 06/02/2001
99600
Mr Ian Clayton Billington
Director
06/02/2001 - Present
2
Singleton, Susan
Secretary
06/02/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BILLHOUSE SHEET METAL LIMITED

BILLHOUSE SHEET METAL LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILLHOUSE SHEET METAL LIMITED?

toggle

BILLHOUSE SHEET METAL LIMITED is currently Active. It was registered on 06/02/2001 .

Where is BILLHOUSE SHEET METAL LIMITED located?

toggle

BILLHOUSE SHEET METAL LIMITED is registered at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH.

What does BILLHOUSE SHEET METAL LIMITED do?

toggle

BILLHOUSE SHEET METAL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BILLHOUSE SHEET METAL LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-06 with no updates.