Company NameBetter Billing Ltd
DirectorGordon Burns
Company StatusActive
Company Number10252953
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Gordon Burns
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Whitworth Park Drive
Houghton Le Spring
DH4 6GP
Secretary NameMr Gordon Burns
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address1a Gowanburn
Fatfield
Washington
NE38 8SG
Director NameMr Anthony William Mordew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Square
Fulwell
Sunderland
Tyne And Wear
SR6 8JJ
Director NameMr John Meikle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(1 week after company formation)
Appointment Duration8 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Benfleet Avenue
Sunderland
SR5 4RA
Director NameMr Darren Keall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bramhall Drive
Washington
NE38 9DE

Location

Registered Address5 Whitworth Park Drive
Houghton Le Spring
DH4 6GP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

22 January 2024Micro company accounts made up to 30 September 2023 (4 pages)
12 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
8 June 2022Change of details for Mr Gordon Burns as a person with significant control on 1 July 2021 (2 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 June 2022Cessation of Anthony William Mordew as a person with significant control on 1 July 2021 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
11 October 2021Director's details changed for Mr Gordon Burns on 9 October 2021 (2 pages)
11 October 2021Registered office address changed from 1a Gowanburn Fatfield Washington NE38 8SG England to 5 Whitworth Park Drive Houghton Le Spring DH4 6GP on 11 October 2021 (1 page)
11 October 2021Change of details for Mr Gordon Burns as a person with significant control on 9 October 2021 (2 pages)
28 September 2021Compulsory strike-off action has been discontinued (1 page)
27 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
28 June 2021Registered office address changed from 53 Bramhall Drive Washington NE38 9DE England to 1a Gowanburn Fatfield Washington NE38 8SG on 28 June 2021 (1 page)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 June 2021Secretary's details changed for Mr Gordon Burns on 25 June 2021 (1 page)
25 June 2021Change of details for Mr Gordon Burns as a person with significant control on 25 June 2021 (2 pages)
25 June 2021Director's details changed for Mr Gordon Burns on 25 June 2021 (2 pages)
14 October 2020Termination of appointment of Anthony William Mordew as a director on 13 October 2020 (1 page)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 October 2019Amended total exemption full accounts made up to 30 September 2018 (7 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
9 November 2018Termination of appointment of Darren Keall as a director on 24 July 2018 (1 page)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 September 2017Notification of Anthony William Mordew as a person with significant control on 27 June 2016 (2 pages)
14 September 2017Notification of Gordon Burns as a person with significant control on 27 June 2016 (2 pages)
14 September 2017Notification of Gordon Burns as a person with significant control on 27 June 2016 (2 pages)
14 September 2017Notification of Anthony William Mordew as a person with significant control on 27 June 2016 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 April 2017Appointment of Mr Darren Keall as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Darren Keall as a director on 6 April 2017 (2 pages)
5 April 2017Registered office address changed from 2-6 Franklin Street South Shields Tyne and Wear NE33 1PR England to 53 Bramhall Drive Washington NE38 9DE on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 2-6 Franklin Street South Shields Tyne and Wear NE33 1PR England to 53 Bramhall Drive Washington NE38 9DE on 5 April 2017 (1 page)
4 April 2017Termination of appointment of John Meikle as a director on 1 March 2017 (1 page)
4 April 2017Termination of appointment of John Meikle as a director on 1 March 2017 (1 page)
4 July 2016Appointment of Mr John Meikle as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mr John Meikle as a director on 4 July 2016 (2 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)