UKBizDB.co.uk

B & B PRECISION ENGINEERING (HUDDERSFIELD) LIMITED

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

This company is commonly known as B & B Precision Engineering (huddersfield) Limited. The company was founded 25 years ago and was given the registration number 03639121. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 3a Dearne Park Estate, Park Mill Way Clayton West, Huddersfield, . This company's SIC code is 25620 - Machining.

Company Information

Name:B & B PRECISION ENGINEERING (HUDDERSFIELD) LIMITED
Company Number:03639121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 3a Dearne Park Estate, Park Mill Way Clayton West, Huddersfield, HD8 9XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Dearne Park Estate, Park Mill Way Clayton West, Huddersfield, England, HD8 9XJ

Director01 November 2010Active
72 Jenkyn Lane, Shepley, Huddersfield, HD8 8AW

Secretary01 October 1998Active
1 Viking Avenue, Emley, Huddersfield, HD8 9SE

Secretary01 June 2000Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary28 September 1998Active
72 Jenkyn Lane, Shepley, Huddersfield, HD8 8AW

Director01 October 1998Active
1 Viking Avenue, Emley, Huddersfield, HD8 9SE

Director01 October 1998Active
3, Oakwood Drive, Bingley, BD16 4AH

Director30 September 2009Active
3, Badger Gate, Wilsden, Bradford, BD15 0NP

Director30 September 2009Active
12, Slaidburn Avenue, Rawtenstall, Rossendale, BB4 8JS

Director30 September 2009Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director28 September 1998Active

People with Significant Control

S Haigh & Sons Engineering Limited
Notified on:09 February 2017
Status:Active
Country of residence:England
Address:35, Westgate, Huddersfield, England, HD1 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven David Haigh
Notified on:01 September 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Unit 3 Dearne Park Estate, Park Mill Way, Huddersfield, England, HD8 9XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Bolckow Hollis
Notified on:01 September 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:3 Dearne Park Estate, Park Mill Way, Huddersfield, England, HD8 9XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Leach
Notified on:01 September 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:3 Dearne Park Estate, Park Mill Way, Huddersfield, England, HD8 9XJ
Nature of control:
  • Ownership of shares 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 (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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2016-11-14Mortgage

Mortgage satisfy charge full.

Download
2016-11-14Mortgage

Mortgage satisfy charge full.

Download
2016-11-14Mortgage

Mortgage satisfy charge full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Mortgage

Mortgage charge whole release with charge number.

Download
2016-09-26Mortgage

Mortgage charge whole release with charge number.

Download
2016-09-26Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.