UKBizDB.co.uk

B & B INDUSTRIAL DOORS (UK) LIMITED

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

This company is commonly known as B & B Industrial Doors (uk) Limited. The company was founded 14 years ago and was given the registration number 07241282. The firm's registered office is in CARDIFF. You can find them at 2-3 Hedel Road, , Cardiff, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:B & B INDUSTRIAL DOORS (UK) LIMITED
Company Number:07241282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:2-3 Hedel Road, Cardiff, Wales, CF11 8DJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Hedel Road, Cardiff, Wales, CF11 8DJ

Director01 July 2010Active
Unit 5 Varlin Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BQ

Director15 July 2021Active
2-3, Hedel Road, Cardiff, Wales, CF11 8DJ

Director01 February 2022Active
Unit 5 Varlin Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BQ

Director15 July 2021Active
Unit 8, Curran Road Industrial Estate, Curran Road, Cardiff, United Kingdom, CF10 5DF

Director04 May 2010Active
2-3, Hedel Road, Cardiff, Wales, CF11 8DJ

Director13 November 2020Active

People with Significant Control

Ph7 Engineering Limited
Notified on:02 September 2022
Status:Active
Country of residence:United Kingdom
Address:Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Anthony Michael Hurford
Notified on:30 June 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:Wales
Address:2-3, Hedel Road, Cardiff, Wales, CF11 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Anthony Michael Hurford
Notified on:30 June 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:Wales
Address:2-3, Hedel Road, Cardiff, Wales, CF11 8DJ
Nature of control:
  • Significant influence or control
Mr John Patrick O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Curran House, Unit 7/8 Curran Road, Cardiff, CF10 5DF
Nature of control:
  • Ownership of shares 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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Change account reference date company previous extended.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Capital

Capital name of class of shares.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.