BILLINGTON FLEET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BILLINGTON FLEET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06545617

Incorporation date

27/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Barnsley Road, Wombwell, Barnsley, South Yorkshire S73 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/03/2025
Termination of appointment of Darren Paul Kemplay as a secretary on 2025-03-27
dot icon27/03/2025
Appointment of Mr George John Zacharias as a secretary on 2025-03-27
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon05/01/2023
Appointment of Mr David Andrew Jones as a director on 2023-01-01
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon02/10/2017
Appointment of Mr Darren Paul Kemplay as a secretary on 2017-10-01
dot icon02/10/2017
Termination of appointment of Leslie Stuart Holloway as a secretary on 2017-10-01
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon03/09/2014
Termination of appointment of Stephen George Thomas Fareham as a director on 2014-09-03
dot icon03/09/2014
Appointment of Mr Mark Smith as a director on 2014-09-03
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Director's details changed for Mr Trevor Michael Taylor on 2014-05-06
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon31/10/2011
Appointment of Mr Leslie Stuart Holloway as a secretary
dot icon31/10/2011
Termination of appointment of Trevor Taylor as a secretary
dot icon31/10/2011
Appointment of Mr Trevor Michael Taylor as a director
dot icon31/10/2011
Termination of appointment of Peter Hart as a director
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Termination of appointment of Stephen Fewster as a director
dot icon06/04/2011
Appointment of Mr Stephen George Thomas Fareham as a director
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/11/2010
Termination of appointment of Leslie Holloway as a secretary
dot icon05/11/2010
Appointment of Trevor Michael Taylor as a secretary
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Stephen Michael Charles Fewster on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Peter John Hart on 2010-03-29
dot icon20/04/2009
Return made up to 27/03/09; full list of members
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon13/06/2008
Memorandum and Articles of Association
dot icon13/06/2008
Memorandum and Articles of Association
dot icon12/06/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon12/06/2008
Registered office changed on 12/06/2008 from, witan gate house 500-600 witan gate west, milton keynes, buckinghamshire, MK9 1SH
dot icon12/06/2008
Appointment terminated secretary shoosmiths secretaries LIMITED
dot icon12/06/2008
Appointment terminated director shoosmiths directors LIMITED
dot icon12/06/2008
Secretary appointed leslie stuart holloway
dot icon12/06/2008
Director appointed stephen michael charles fewster
dot icon12/06/2008
Director appointed peter john hart
dot icon11/06/2008
Certificate of change of name
dot icon14/04/2008
Memorandum and Articles of Association
dot icon05/04/2008
Certificate of change of name
dot icon27/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fareham, Stephen George Thomas
Director
06/04/2011 - 03/09/2014
18
Zacharias, George John
Secretary
27/03/2025 - Present
-
Fewster, Stephen Michael Charles
Director
10/06/2008 - 31/03/2011
-
Holloway, Leslie Stuart
Secretary
31/10/2011 - 01/10/2017
-
Jones, David Andrew
Director
01/01/2023 - Present
7

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLINGTON FLEET MANAGEMENT LIMITED

BILLINGTON FLEET MANAGEMENT LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at Barnsley Road, Wombwell, Barnsley, South Yorkshire S73 8DS. There are currently 4 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 BILLINGTON FLEET MANAGEMENT LIMITED?

toggle

BILLINGTON FLEET MANAGEMENT LIMITED is currently Active. It was registered on 27/03/2008 .

Where is BILLINGTON FLEET MANAGEMENT LIMITED located?

toggle

BILLINGTON FLEET MANAGEMENT LIMITED is registered at Barnsley Road, Wombwell, Barnsley, South Yorkshire S73 8DS.

What does BILLINGTON FLEET MANAGEMENT LIMITED do?

toggle

BILLINGTON FLEET MANAGEMENT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BILLINGTON FLEET MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.