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..
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 | : |
|
Registered Address | : | 2-3 Hedel Road, Cardiff, Wales, CF11 8DJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3, Hedel Road, Cardiff, Wales, CF11 8DJ | Director | 01 July 2010 | Active |
Unit 5 Varlin Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BQ | Director | 15 July 2021 | Active |
2-3, Hedel Road, Cardiff, Wales, CF11 8DJ | Director | 01 February 2022 | Active |
Unit 5 Varlin Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BQ | Director | 15 July 2021 | Active |
Unit 8, Curran Road Industrial Estate, Curran Road, Cardiff, United Kingdom, CF10 5DF | Director | 04 May 2010 | Active |
2-3, Hedel Road, Cardiff, Wales, CF11 8DJ | Director | 13 November 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Accounts | Change account reference date company previous extended. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Capital | Capital name of class of shares. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.