This company is commonly known as Bab Contractors Ltd. The company was founded 12 years ago and was given the registration number 07729836. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BAB CONTRACTORS LTD |
---|---|---|
Company Number | : | 07729836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England, SS17 0JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Catherines, 40 High Road, Stanford Le Hope, England, SS17 9HN | Director | 16 August 2017 | Active |
St Catherines, 40 High Road, Fobbing, Stanford Le Hope, England, SS17 9HN | Director | 16 August 2017 | Active |
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU | Director | 01 March 2012 | Active |
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU | Director | 01 March 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 04 August 2011 | Active |
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU | Director | 11 August 2017 | Active |
Mr Barry Arthur Bines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Catherines, 40 High Road, Stanford Le Hope, England, SS17 9HN |
Nature of control | : |
|
Mrs Lesley Bines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Catherines, 40 High Road, Stanford Le Hope, England, SS17 9HN |
Nature of control | : |
|
Mr Barry Arthur Bines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Catherines, 40 High Road, Stanford Le Hope, England, SS17 9HN |
Nature of control | : |
|
Mrs Lesley Bines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Catherines, 40 High Road, Stanford Le Hope, England, SS17 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.