Company NameBillions Europe Ltd
Company StatusActive
Company Number09298775
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMiss Ran Xu
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed06 November 2014(same day as company formation)
RoleMarketing Representative
Country of ResidenceChina
Correspondence AddressWinder House Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3EX
Director NameMs Julie-Anna McLanachan Reid
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressWinder House Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3EX
Director NameMrs Yongai Dong
Date of BirthJune 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed09 April 2021(6 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinder House Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3EX
Director NameMr Qingfei Shen
Date of BirthMay 1981 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed16 February 2023(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLomon Billions Group Zhongzhan District
Jiaozuo City
Henan Province
China
Director NameMs Fiona Margaret Macleod
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWinder House Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3EX
Director NameMr Ruiqing Tan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed06 November 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceChina
Correspondence AddressWinder House Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3EX
Director NameMr Dong Liu
Date of BirthOctober 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLomon Billions Group Xinyuan Road
Jiaozuo City
Henan Province
China
Director NameMr Ge Yao
Date of BirthMarch 1967 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLomon Billions Group Zhongzhan District
Jiaozuo City
Henan Province
China
Director NameMr Yuanzhi Chen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed16 March 2022(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 February 2023)
RoleManager
Country of ResidenceChina
Correspondence AddressLomon Billions Group Zhangzhan District
Jiaozuo City
Henan
China

Contact

Websitewww.billionsglobal.com

Location

Registered AddressWinder House
Kingfisher Way
Stockton-On-Tees
Cleveland
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

28 June 2019Delivered on: 2 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 December 2014Delivered on: 12 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
16 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
17 February 2023Appointment of Mr Qingfei Shen as a director on 16 February 2023 (2 pages)
15 February 2023Termination of appointment of Yuanzhi Chen as a director on 10 February 2023 (1 page)
13 February 2023Termination of appointment of Dong Liu as a director on 10 February 2023 (1 page)
13 February 2023Termination of appointment of Ge Yao as a director on 10 February 2023 (1 page)
24 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (28 pages)
27 September 2022Satisfaction of charge 092987750001 in full (1 page)
30 August 2022Termination of appointment of Ruiqing Tan as a director on 30 August 2022 (1 page)
16 March 2022Appointment of Mr Yuanzhi Chen as a director on 16 March 2022 (2 pages)
24 January 2022Director's details changed for Mrs Yongai Dong on 17 December 2021 (2 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
21 July 2021Full accounts made up to 31 December 2020 (29 pages)
21 July 2021Director's details changed for Miss Ran Xu on 21 July 2021 (2 pages)
27 April 2021Appointment of Mr Dong Liu as a director on 9 April 2021 (2 pages)
27 April 2021Appointment of Mrs Yongai Dong as a director on 9 April 2021 (2 pages)
26 April 2021Appointment of Mr Ge Yao as a director on 9 April 2021 (2 pages)
9 April 2021Termination of appointment of Fiona Margaret Macleod as a director on 8 April 2021 (1 page)
13 January 2021Appointment of Ms Julie-Anna Mclanachan Reid as a director on 1 January 2021 (2 pages)
16 December 2020Full accounts made up to 31 December 2019 (27 pages)
12 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
2 July 2019Registration of charge 092987750002, created on 28 June 2019 (23 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
25 September 2018Change of details for Mr Gang Xu as a person with significant control on 16 February 2017 (2 pages)
8 May 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
1 August 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
23 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
23 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 500,000
(4 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 500,000
(4 pages)
12 November 2015Director's details changed for Miss Ran Xu on 1 January 2015 (2 pages)
12 November 2015Director's details changed for Miss Ran Xu on 1 January 2015 (2 pages)
9 April 2015Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Winder House Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Winder House Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 21 Tudor Street London EC4Y 0DJ United Kingdom to Winder House Kingfisher Way Stockton-on-Tees Cleveland TS18 3EX on 9 April 2015 (1 page)
12 December 2014Registration of charge 092987750001, created on 12 December 2014 (23 pages)
12 December 2014Registration of charge 092987750001, created on 12 December 2014 (23 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 500,000
(44 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 500,000
(44 pages)