Billingham & Co. (dudley) Limited

General information

Name:

Billingham & Co. (dudley) Ltd

Office Address:

Churchfield House 36 Vicar Street DY2 8RG Dudley

Number: 08965580

Incorporation date: 2014-03-28

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Billingham & Co. (dudley) Limited could be reached at Churchfield House, 36 Vicar Street in Dudley. The post code is DY2 8RG. Billingham & . (dudley) has been in this business for the last 10 years. The registration number is 08965580. It has been on the market under three names. The company's very first registered name, Taylor & Billingham, was changed on 2014-04-03 to Billingham Taylor Estate Agents. The current name, in use since 2018, is Billingham & Co. (dudley) Limited. This business's SIC and NACE codes are 68310 which means Real estate agencies. The most recent financial reports cover the period up to Fri, 31st Mar 2023 and the most recent confirmation statement was filed on Tue, 28th Mar 2023.

Our information regarding the enterprise's members shows us a leadership of two directors: Jamie T. and Matthew B. who became the part of the company on 2014-03-28. In addition, the managing director's duties are constantly aided with by a secretary - Adam E., who was chosen by the following business 10 years ago.

  • Previous company's names
  • Billingham & Co. (dudley) Limited 2018-11-21
  • Billingham Taylor Estate Agents Limited 2014-04-03
  • Taylor & Billingham Limited 2014-03-28

Financial data based on annual reports

Company staff

Adam E.

Role: Secretary

Appointed: 28 March 2014

Latest update: 1 December 2023

Jamie T.

Role: Director

Appointed: 28 March 2014

Latest update: 1 December 2023

Matthew B.

Role: Director

Appointed: 28 March 2014

Latest update: 1 December 2023

People with significant control

Executives who control the firm include: Matthew B. owns 1/2 or less of company shares. Jamie T. owns 1/2 or less of company shares.

Matthew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jamie T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 28 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 12th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
10
Company Age

Similar companies nearby

Closest companies