CENTRAL BILLING LTD

Register to unlock more data on OkredoRegister

CENTRAL BILLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07090030

Incorporation date

28/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Earls Court, Priory Park East, Hull, East Yorkshire HU4 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2009)
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/02/2024
Appointment of Mrs Stacey Marie Ashton as a director on 2024-02-15
dot icon15/02/2024
Appointment of Mr James Patrick Osborne as a director on 2024-02-15
dot icon15/02/2024
Appointment of Mr Neil Arthur Kenny as a director on 2024-02-15
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon22/03/2017
Termination of appointment of Melvyn Warren Sadofsky as a director on 2017-03-15
dot icon20/12/2016
Total exemption full accounts made up to 2016-05-31
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/12/2012
Termination of appointment of Jeremy Blakey as a director
dot icon06/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon06/12/2012
Director's details changed for Mr Terrence Ian Legard on 2012-01-01
dot icon06/12/2012
Director's details changed for Mr Melvyn Warren Sadofsky on 2012-01-01
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon14/02/2011
Appointment of Mr Jeremy Sean Blakey as a director
dot icon02/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon17/11/2010
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 2010-11-17
dot icon30/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon27/07/2010
Previous accounting period shortened from 2010-11-30 to 2010-05-31
dot icon19/03/2010
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ England on 2010-03-19
dot icon19/03/2010
Appointment of Mr Terrence Ian Legard as a director
dot icon19/03/2010
Appointment of Mr Melvyn Sadofsky as a director
dot icon02/12/2009
Termination of appointment of Barbara Kahan as a director
dot icon28/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/11/2026
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
2
136.68K
-
0.00
138.39K
-
2022
2
171.27K
-
0.00
288.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakey, Jeremy Sean
Director
07/02/2011 - 30/11/2012
22
Kenny, Neil Arthur
Director
15/02/2024 - Present
2
Legard, Terrence Ian
Director
19/03/2010 - Present
12
Osborne, James Patrick
Director
15/02/2024 - Present
5
Ashton, Stacey Marie
Director
15/02/2024 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CENTRAL BILLING LTD

CENTRAL BILLING LTD is an(a) Active company incorporated on 28/11/2009 with the registered office located at 6 Earls Court, Priory Park East, Hull, East Yorkshire HU4 7DY. 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 CENTRAL BILLING LTD?

toggle

CENTRAL BILLING LTD is currently Active. It was registered on 28/11/2009 .

Where is CENTRAL BILLING LTD located?

toggle

CENTRAL BILLING LTD is registered at 6 Earls Court, Priory Park East, Hull, East Yorkshire HU4 7DY.

What does CENTRAL BILLING LTD do?

toggle

CENTRAL BILLING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL BILLING LTD?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-28 with no updates.