UKBizDB.co.uk

BAB CONTRACTORS LTD

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St Catherines, 40 High Road, Stanford Le Hope, England, SS17 9HN

Director16 August 2017Active
St Catherines, 40 High Road, Fobbing, Stanford Le Hope, England, SS17 9HN

Director16 August 2017Active
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director01 March 2012Active
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director01 March 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director04 August 2011Active
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU

Director11 August 2017Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-14Address

Change registered office address company with date old address new address.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.