Billingsgate Overall Service Ltd

General information

Name:

Billingsgate Overall Service Limited

Office Address:

46-54 High Street Ingatestone CM4 9DW Essex

Number: 05564804

Incorporation date: 2005-09-15

Dissolution date: 2020-02-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Essex registered with number: 05564804. This company was started in the year 2005. The main office of this company was located at 46-54 High Street Ingatestone. The area code for this location is CM4 9DW. The firm was officially closed in 2020, meaning it had been active for fifteen years. The name transformation from Hotring to Billingsgate Overall Service Ltd occurred on 2006/01/24.

As found in this particular firm's register, there were two directors: Peter T. and Alfred B..

Executives who had significant control over the firm were: Peter T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alfred B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Billingsgate Overall Service Ltd 2006-01-24
  • Hotring Ltd 2005-09-15

Financial data based on annual reports

Company staff

Peter T.

Role: Director

Appointed: 12 January 2006

Latest update: 1 April 2024

Peter T.

Role: Secretary

Appointed: 12 January 2006

Latest update: 1 April 2024

Alfred B.

Role: Director

Appointed: 12 January 2006

Latest update: 1 April 2024

People with significant control

Peter T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alfred B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 29 September 2019
Confirmation statement last made up date 15 September 2018
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 26 October 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies