UKBizDB.co.uk

B & B CONTRACTORS LIMITED

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

This company is commonly known as B & B Contractors Limited. The company was founded 22 years ago and was given the registration number 04351734. The firm's registered office is in GUNNISLAKE. You can find them at Tamar Ridge, Cox Park, Gunnislake, Cornwall. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:B & B CONTRACTORS LIMITED
Company Number:04351734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Tamar Ridge, Cox Park, Gunnislake, Cornwall, PL18 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fullaford Farm, Fullaford Road, Callington, United Kingdom, PL17 8AN

Secretary15 January 2002Active
Fullaford Farm, Fullaford Road, Callington, United Kingdom, PL17 8AN

Director15 January 2002Active
Fullaford Farm, Fullaford Road, Callington, United Kingdom, PL17 8AN

Director15 January 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 January 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 January 2002Active

People with Significant Control

Mrs. Sharon Elaine Bloye
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Fullaford Farm, Fullaford Road, Callington, United Kingdom, PL17 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Timothy Andrew Bloye
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Fullaford Farm, Fullaford Road, Callington, United Kingdom, PL17 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person secretary company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-04-18Capital

Capital allotment shares.

Download
2017-04-13Capital

Capital allotment shares.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.