This company is commonly known as B.& B. Attachments Limited. The company was founded 43 years ago and was given the registration number 01532448. 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 LIMITED |
---|---|---|
Company Number | : | 01532448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1980 |
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 | - | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 01 September 2007 | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 01 January 2004 | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 01 January 2020 | Active |
3 Oakmead, Bramley, Tadley, RG26 5JD | Secretary | 30 July 1999 | Active |
Chestnut House Ashford Hill Road, Headley, Newbury, RG15 8AA | Secretary | - | Active |
43 Spring Meadows, Great Shefford, Hungerford, RG17 7EN | Secretary | 27 June 2002 | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Secretary | 15 December 2016 | Active |
7 Crowfield Drive, Thatcham, Newbury, RG19 3RX | Secretary | 19 December 2005 | Active |
Chestnut House Ashford Hill Road, Headley, Newbury, RG15 8AA | Director | - | Active |
Chestnut House Ashford Hill Road, Headley, Newbury, RG15 8AA | Director | - | Active |
2, Landseer Drive, Macclesfield, United Kingdom, SK10 3RU | Director | 08 June 2005 | Active |
43 Spring Meadows, Great Shefford, Hungerford, RG17 7EN | Director | 01 July 1992 | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 01 July 2012 | Active |
14, Lisburne Close, Stockport, SK2 5RW | Director | 08 January 2007 | Active |
Unit 46, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 01 January 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Appoint person secretary company with name date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-09-08 | Accounts | Accounts with accounts type full. | Download |
2017-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.