UKBizDB.co.uk

B B B DRAUGHTING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B B B Draughting Services Limited. The company was founded 25 years ago and was given the registration number 03580506. The firm's registered office is in HARTLEPOOL, CLEVELAND. You can find them at 66 Church Street, Exchange Building, Hartlepool, Cleveland, Cleveland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B B B DRAUGHTING SERVICES LIMITED
Company Number:03580506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:66 Church Street, Exchange Building, Hartlepool, Cleveland, Cleveland, TS24 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Springhill Grove, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 0YW

Secretary11 July 2014Active
66 Church Street, Exchange Building, Hartlepool, Cleveland, TS24 7DN

Director01 January 2015Active
26 Springhill Grove, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 0YW

Director01 July 2014Active
12 Carlbury Avenue, Acklam, Middlesbrough, TS5 8SE

Secretary20 June 1998Active
12 Carlbury Avenue, Middlesbrough, TS5 8SE

Secretary09 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 June 1998Active
8 Newmarket Road, Redcar, TS10 2HZ

Director20 June 1998Active
66 Church Street, Exchange Building, Hartlepool, Cleveland, TS24 7DN

Director09 June 1998Active
66 Church Street, Exchange Building, Hartlepool, Cleveland, TS24 7DN

Director14 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 June 1998Active

People with Significant Control

Mr Richard Thorpe
Notified on:10 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:66 Church Street, Hartlepool, Cleveland, TS24 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Change to a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Change person director company with change date.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Officers

Change person director company with change date.

Download
2015-02-25Officers

Appoint person director company with name date.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.