This company is commonly known as B & B Machining Services Limited. The company was founded 32 years ago and was given the registration number 02658460. The firm's registered office is in REDDITCH. You can find them at Unit 9 Little Forge Road, Park Farm, Redditch, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | B & B MACHINING SERVICES LIMITED |
---|---|---|
Company Number | : | 02658460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1991 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Little Forge Road, Park Farm, Redditch, Worcestershire, B98 7SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 Little Forge Road, Park Farm, Redditch, B98 7SF | Secretary | 15 April 2020 | Active |
Unit 9 Little Forge Road, Park Farm, Redditch, B98 7SF | Director | 30 April 2020 | Active |
Unit 9 Little Forge Road, Park Farm, Redditch, B98 7SF | Director | 15 April 2020 | Active |
Unit 9 Little Forge Road, Park Farm, Redditch, B98 7SF | Director | 15 April 2020 | Active |
Unit 9 Little Forge Road, Park Farm, Redditch, B98 7SF | Secretary | 29 October 1991 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 October 1991 | Active |
Unit 9 Little Forge Road, Park Farm, Redditch, B98 7SF | Director | 29 October 1991 | Active |
Unit 9 Little Forge Road, Park Farm, Redditch, B98 7SF | Director | 29 October 1991 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 October 1991 | Active |
Merlin Properties (Redditch) Ltd | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 11 & 12, Walkers Road, Redditch, England, B98 9HE |
Nature of control | : |
|
Mr Alan Walter Brazier | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 298, Ralph Road, Solihull, England, B90 3LF |
Nature of control | : |
|
Mr Melvyn Robert Baylis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Jordans Close, Redditch, England, B97 5JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-28 | Change of name | Certificate change of name company. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Officers | Termination secretary company with name termination date. | Download |
2020-04-16 | Officers | Appoint person secretary company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.