This company is commonly known as B & B Attachments (holdings) Limited. The company was founded 17 years ago and was given the registration number 05863061. The firm's registered office is in CRAMLINGTON. You can find them at Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | B & B ATTACHMENTS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05863061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom, NE23 1WD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Secretary | 26 June 2019 | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 30 June 2006 | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 01 July 2012 | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Secretary | 09 May 2017 | Active |
7 Crowfield Drive, Thatcham, Newbury, RG19 3RX | Secretary | 30 June 2006 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 30 June 2006 | Active |
2, Landseer Drive, Macclesfield, United Kingdom, SK10 3RU | Director | 30 June 2006 | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 01 July 2012 | Active |
14, Lisburne Close, Stockport, SK2 5RW | Director | 01 January 2007 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Director | 30 June 2006 | Active |
Mr John William Lamberth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 46, Colbourne Avenue, Cramlington, United Kingdom, NE23 1WD |
Nature of control | : |
|
Mr Michael Robert Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 46, Colbourne Avenue, Cramlington, United Kingdom, NE23 1WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type group. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type group. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type group. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Appoint person secretary company with name date. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2018-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Capital | Capital variation of rights attached to shares. | Download |
2018-02-09 | Capital | Capital name of class of shares. | Download |
2018-02-07 | Resolution | Resolution. | Download |
2018-02-07 | Capital | Capital alter shares subdivision. | Download |
2018-02-07 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-07 | Insolvency | Legacy. | Download |
2018-01-25 | Resolution | Resolution. | Download |
2018-01-25 | Resolution | Resolution. | Download |
2018-01-25 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.