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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3a, Dearne Park Estate, Park Mill Way Clayton West, Huddersfield, England, HD8 9XJ | Director | 01 November 2010 | Active |
72 Jenkyn Lane, Shepley, Huddersfield, HD8 8AW | Secretary | 01 October 1998 | Active |
1 Viking Avenue, Emley, Huddersfield, HD8 9SE | Secretary | 01 June 2000 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 28 September 1998 | Active |
72 Jenkyn Lane, Shepley, Huddersfield, HD8 8AW | Director | 01 October 1998 | Active |
1 Viking Avenue, Emley, Huddersfield, HD8 9SE | Director | 01 October 1998 | Active |
3, Oakwood Drive, Bingley, BD16 4AH | Director | 30 September 2009 | Active |
3, Badger Gate, Wilsden, Bradford, BD15 0NP | Director | 30 September 2009 | Active |
12, Slaidburn Avenue, Rawtenstall, Rossendale, BB4 8JS | Director | 30 September 2009 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 28 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-09-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-09-26 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.