This company is commonly known as B & B Technical Service Limited. The company was founded 24 years ago and was given the registration number 03830660. The firm's registered office is in COVENTRY. You can find them at 8th Floor, Eaton House, Eaton Road, Coventry, . This company's SIC code is 33120 - Repair of machinery.
Name | : | B & B TECHNICAL SERVICE LIMITED |
---|---|---|
Company Number | : | 03830660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, Eaton House, Eaton Road, Coventry, England, CV1 2FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Chaters Orchard, Long Itchington, Southam, England, CV47 9GQ | Secretary | 24 March 2005 | Active |
3, Chaters Orchard, Long Itchington, Southam, England, CV47 9GQ | Director | 24 March 2005 | Active |
Hillcrest, Tamworth Road, Corley, Coventry, CV7 8BW | Director | 24 August 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 24 August 1999 | Active |
42 Orchard Way, Rugby, CV22 7PS | Secretary | 24 August 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 August 1999 | Active |
42 Orchard Way, Rugby, CV22 7PS | Director | 24 August 1999 | Active |
59, Mapleton Road, Coventry, England, CV6 2AZ | Director | 22 March 2011 | Active |
Mr Barry Lee James Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillcrest, Tamworth Road, Coventry, England, CV7 8BW |
Nature of control | : |
|
Mr Bruce Carless | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 3, Chaters Orchard, Southam, England, CV47 9GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Officers | Change person director company with change date. | Download |
2016-08-25 | Officers | Change person secretary company with change date. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Officers | Termination director company with name termination date. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.