BILLING CHIMNEY AND FLUE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BILLING CHIMNEY AND FLUE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04520973

Incorporation date

28/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crosslanes Farm, Mockbeggar, Ringwood, Hampshire BH24 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon08/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon10/09/2025
Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Crosslanes Farm Mockbeggar Ringwood Hampshire BH24 3NH on 2025-09-10
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon08/06/2023
Director's details changed for Anthony Reginald Billing on 2023-06-08
dot icon17/05/2023
Registered office address changed from Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT United Kingdom to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 2023-05-17
dot icon07/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon25/09/2020
Director's details changed for Anthony Reginald Billing on 2020-09-25
dot icon02/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/10/2018
Registered office address changed from First Floor 32-34 High Street Ringwood Hampshire BH24 1AG to Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT on 2018-10-03
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon14/03/2016
Statement of capital following an allotment of shares on 2015-10-01
dot icon14/03/2016
Appointment of Mrs Katrina Billing as a director on 2015-12-01
dot icon14/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon02/10/2014
Director's details changed for Anthony Reginald Billing on 2014-10-02
dot icon02/10/2014
Termination of appointment of Geoffrey David Bevis as a secretary on 2014-10-02
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon28/09/2010
Director's details changed for Anthony Reginald Billing on 2010-08-28
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 28/08/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 28/08/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/10/2007
Return made up to 28/08/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/10/2006
Return made up to 28/08/06; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: 12 anson close, poulner ringwood hampshire BH24 1XN
dot icon17/07/2006
Return made up to 28/08/05; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/10/2004
Return made up to 28/08/04; full list of members
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
New secretary appointed
dot icon30/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/09/2003
Return made up to 28/08/03; full list of members
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
New director appointed
dot icon30/08/2002
Secretary resigned
dot icon30/08/2002
Director resigned
dot icon28/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* 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
31/08/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.09K
-
0.00
20.08K
-
2022
17
347.00
-
0.00
17.16K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Katrina Billing
Director
01/12/2015 - Present
-
BRIGHTON SECRETARY LIMITED
Nominee Secretary
28/08/2002 - 29/08/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
28/08/2002 - 29/08/2002
9606
Mr Anthony Reginald Billing
Director
29/08/2002 - Present
-
Bevis, Geoffrey David
Secretary
30/06/2004 - 02/10/2014
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BILLING CHIMNEY AND FLUE SERVICES LIMITED

BILLING CHIMNEY AND FLUE SERVICES LIMITED is an(a) Active company incorporated on 28/08/2002 with the registered office located at Crosslanes Farm, Mockbeggar, Ringwood, Hampshire BH24 3NH. There are currently 2 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 BILLING CHIMNEY AND FLUE SERVICES LIMITED?

toggle

BILLING CHIMNEY AND FLUE SERVICES LIMITED is currently Active. It was registered on 28/08/2002 .

Where is BILLING CHIMNEY AND FLUE SERVICES LIMITED located?

toggle

BILLING CHIMNEY AND FLUE SERVICES LIMITED is registered at Crosslanes Farm, Mockbeggar, Ringwood, Hampshire BH24 3NH.

What does BILLING CHIMNEY AND FLUE SERVICES LIMITED do?

toggle

BILLING CHIMNEY AND FLUE SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BILLING CHIMNEY AND FLUE SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-08-31.