BILLINGHAM MOTORS LIMITED

Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom
StatusACTIVE
Company No.00541235
CategoryPrivate Limited Company
Incorporated29 Nov 1954
Age69 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

BILLINGHAM MOTORS LIMITED is an active private limited company with number 00541235. It was incorporated 69 years, 6 months, 20 days ago, on 29 November 1954. The company address is Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Trevor Whitaker

Appointment date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-04

Officer name: Duncan Andrew Mcphee

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-10

Officer name: Mr Martin Paul Reay

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Mark Douglas Raban

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Walter Laird

Termination date: 2023-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-11

Officer name: Philip John Kenny

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Walter Laird

Appointment date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Anna Catherine Bielby

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Mark Douglas Raban

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Statement of companys objects

Date: 07 Apr 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-19

Officer name: Ms Anna Catherine Bielby

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Andrew Mcphee

Appointment date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: James Perrie

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Perrie

Appointment date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott Walker

Termination date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Andrew Campbell Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Richard Scott Walker

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Douglas Raban

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-20

Officer name: Mr Philip John Kenny

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-20

Officer name: Glenda Macgeekie

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-25

Officer name: Lookers Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-25

Officer name: Glenda Macgeekie

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Robin Anthony Gregson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-05

Officer name: Mr Andrew Campbell Bruce

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-11

Psc name: Lookers Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-12-11

Officer name: Lookers Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

New address: Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS

Old address: 776 Chester Road Stretford Manchester M32 0QH

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Robin Anthony Gregson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 1996

Category: Annual-return

Type: AR01

Made up date: 1996-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lookers Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Anthony Gregson

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Blakeman

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Marston

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Martindale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2008

Category: Annual-return

Type: AR01

Made up date: 2008-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2007

Category: Annual-return

Type: AR01

Made up date: 2007-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2006

Category: Annual-return

Type: AR01

Made up date: 2006-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2005

Category: Annual-return

Type: AR01

Made up date: 2005-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2004

Category: Annual-return

Type: AR01

Made up date: 2004-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2003

Category: Annual-return

Type: AR01

Made up date: 2003-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2002

Category: Annual-return

Type: AR01

Made up date: 2002-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2001

Category: Annual-return

Type: AR01

Made up date: 2001-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2000

Category: Annual-return

Type: AR01

Made up date: 2000-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 1999

Category: Annual-return

Type: AR01

Made up date: 1999-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 1998

Category: Annual-return

Type: AR01

Made up date: 1998-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 1997

Category: Annual-return

Type: AR01

Made up date: 1997-02-20

Documents

View document PDF

Restoration order of court

Date: 23 Feb 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Oct 1995

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jun 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/02/95; change of members

Documents

View document PDF


Some Companies

DUHCRUE LIMITED

105 HIGH STREET,LONDON,N14 6DL

Number:06966590
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPERIENCE MORE LTD

12 LOWFIELD ROAD,COVENTRY,CV3 1LA

Number:11785425
Status:ACTIVE
Category:Private Limited Company

NORTHUMBRIA POLICE SPORTS AND SOCIAL CLUB LIMITED

32 BRENKLEY WAY, BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:04490112
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORA LIMITED

62 STAR ROAD,UXBRIDGE,UB10 0QH

Number:11098618
Status:ACTIVE
Category:Private Limited Company

PM WRIGHT MEDIA LTD

88 BARRINGTON ROAD,LONDON,N8 8QX

Number:10500607
Status:ACTIVE
Category:Private Limited Company

SYNTACTICAL LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11511270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source