Billing Finance Limited NORTHAMPTON


Billing Finance started in year 1983 as Private Limited Company with registration number 01693490. The Billing Finance company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Northampton at Billing House, The Causeway. Postal code: NN3 9EX.

At present there are 2 directors in the the company, namely Laoiseach O. and Oliver M.. In addition one secretary - Laoiseach O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Billing Finance Limited Address / Contact

Office Address Billing House, The Causeway
Office Address2 Great Billing
Town Northampton
Post code NN3 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01693490
Date of Incorporation Fri, 21st Jan 1983
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Laoiseach O.

Position: Director

Appointed: 07 July 2021

Laoiseach O.

Position: Secretary

Appointed: 03 February 2021

Oliver M.

Position: Director

Appointed: 04 April 2004

James M.

Position: Director

Resigned: 30 September 2021

Gary H.

Position: Director

Appointed: 19 March 2018

Resigned: 15 July 2021

Oliver M.

Position: Secretary

Appointed: 04 February 2005

Resigned: 03 February 2021

Gillian J.

Position: Secretary

Appointed: 31 October 2002

Resigned: 04 February 2005

Philip H.

Position: Director

Appointed: 04 October 1996

Resigned: 31 October 2002

Philip H.

Position: Secretary

Appointed: 04 October 1996

Resigned: 31 October 2002

Eric A.

Position: Director

Appointed: 23 April 1992

Resigned: 01 May 1994

Mark M.

Position: Director

Appointed: 23 April 1992

Resigned: 03 September 2003

Simon M.

Position: Director

Appointed: 23 April 1992

Resigned: 03 September 2003

Sam M.

Position: Director

Appointed: 23 April 1992

Resigned: 19 September 2005

Brian B.

Position: Director

Appointed: 23 April 1992

Resigned: 04 October 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Oliver M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is James M. This PSC has significiant influence or control over the company,.

Oliver M.

Notified on 6 April 2016
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to October 31, 2022
filed on: 28th, March 2023
Free Download (25 pages)

Company search

Advertisements