BILLINGHAM ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BILLINGHAM ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06203503

Incorporation date

04/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon09/05/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon25/03/2024
Registered office address changed from 68 Sandy Lane Billingham TS22 5BE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-03-25
dot icon12/03/2024
Statement of affairs
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Appointment of a voluntary liquidator
dot icon06/11/2023
Micro company accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-04-30
dot icon26/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon14/04/2020
Termination of appointment of Susan Jane Vipond as a secretary on 2020-04-08
dot icon22/11/2019
Micro company accounts made up to 2019-04-30
dot icon10/10/2019
Secretary's details changed for Susan Jane Vipond on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr John Brendan Keenan on 2019-10-09
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon16/05/2018
Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 68 Sandy Lane Billingham TS22 5BE on 2018-05-16
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/08/2012
Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 2012-08-29
dot icon06/06/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon25/05/2010
Director's details changed for John Brendan Keenan on 2010-04-04
dot icon14/05/2010
Registered office address changed from 68 Sandy Lane Billingham Cleveland TS22 5BE on 2010-05-14
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 04/04/09; full list of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from taxassist accountants taxassist house 35 mandale road thornaby stockton on tees cleveland TS17 6AD
dot icon07/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/04/2008
Return made up to 04/04/08; full list of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: 95 wilton road suite 3 london SW1V 1BZ
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon04/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2023
dot iconNext confirmation date
04/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.26K
-
0.00
-
-
2023
-
64.00
-
0.00
-
-
2023
-
64.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

64.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEINBERG & PARTNERS BUSINESS CONSULTING CORP
Nominee Secretary
04/04/2007 - 13/04/2007
243
Keenan, John Brendan
Director
04/04/2007 - Present
-
Vipond, Susan Jane
Secretary
13/04/2007 - 08/04/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLINGHAM ENGINEERING LIMITED

BILLINGHAM ENGINEERING LIMITED is an(a) Liquidation company incorporated on 04/04/2007 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGHAM ENGINEERING LIMITED?

toggle

BILLINGHAM ENGINEERING LIMITED is currently Liquidation. It was registered on 04/04/2007 .

Where is BILLINGHAM ENGINEERING LIMITED located?

toggle

BILLINGHAM ENGINEERING LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BILLINGHAM ENGINEERING LIMITED do?

toggle

BILLINGHAM ENGINEERING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BILLINGHAM ENGINEERING LIMITED?

toggle

The latest filing was on 09/05/2025: Liquidators' statement of receipts and payments to 2025-03-05.