Billfrome Limited DAVENTRY


Billfrome Limited was formally closed on 2022-03-29. Billfrome was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at The Grange School, Staverton Road, Daventry, NN11 4HW, Northamptonshire. Its full net worth was valued to be around 8198 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 1990-01-24) was run by 1 director and 1 secretary.
Director Vicki M. who was appointed on 27 April 2021.
Moving on to the secretaries, we can name: Vicki M. appointed on 20 July 2017.

The company was officially categorised as "primary education" (85200). The latest confirmation statement was sent on 2021-03-18 and last time the annual accounts were sent was on 31 March 2021. 2016-03-18 was the date of the latest annual return.

Billfrome Limited Address / Contact

Office Address The Grange School
Office Address2 Staverton Road
Town Daventry
Post code NN11 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02462724
Date of Incorporation Wed, 24th Jan 1990
Date of Dissolution Tue, 29th Mar 2022
Industry Primary education
End of financial Year 31st March
Company age 32 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 1st Apr 2022
Last confirmation statement dated Thu, 18th Mar 2021

Company staff

Vicki M.

Position: Director

Appointed: 27 April 2021

Vicki M.

Position: Secretary

Appointed: 20 July 2017

Peter B.

Position: Director

Resigned: 30 December 2021

Bill D.

Position: Director

Appointed: 19 September 2012

Resigned: 20 December 2019

Gaynor Y.

Position: Secretary

Appointed: 01 February 2006

Resigned: 20 July 2017

Gaynor Y.

Position: Director

Appointed: 01 October 2002

Resigned: 16 February 2006

Philip O.

Position: Director

Appointed: 24 January 1994

Resigned: 15 July 2004

Teresa L.

Position: Director

Appointed: 24 January 1992

Resigned: 31 August 2002

Jane M.

Position: Director

Appointed: 24 January 1992

Resigned: 10 February 1995

Philip O.

Position: Secretary

Appointed: 24 January 1992

Resigned: 31 March 2004

People with significant control

Vicki M.

Notified on 1 September 2019
Nature of control: significiant influence or control

Laura B.

Notified on 4 July 2018
Ceased on 31 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth8 19810 300    
Balance Sheet
Current Assets8 96914 06711 7137 0705 6405 930
Net Assets Liabilities  7 2964 3355 6405 930
Cash Bank In Hand8 96914 067    
Net Assets Liabilities Including Pension Asset Liability8 19810 300    
Reserves/Capital
Shareholder Funds8 19810 300    
Other
Average Number Employees During Period   855
Creditors  4 9173 235  
Fixed Assets500500500500  
Net Current Assets Liabilities8 96914 0676 7963 8355 6405 930
Total Assets Less Current Liabilities9 46914 5677 2967 0705 6405 930
Creditors Due After One Year1 2714 267    
Secured Debts1 2714 267    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
Free Download (3 pages)

Company search

Advertisements