This company is commonly known as Bababing Limited. The company was founded 18 years ago and was given the registration number 05605938. The firm's registered office is in KEIGHLEY. You can find them at Aireworth Distribution Centre, Aireworth Road, Keighley, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BABABING LIMITED |
---|---|---|
Company Number | : | 05605938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aireworth Distribution Centre, Aireworth Road, Keighley, West Yorkshire, England, BD21 4DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW | Secretary | 28 October 2005 | Active |
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW | Director | 11 February 2022 | Active |
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW | Director | 28 October 2005 | Active |
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW | Director | 01 September 2015 | Active |
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW | Director | 28 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 October 2005 | Active |
Thunderbird Depot, Valley Road, Keighley, BD21 4LZ | Director | 28 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 October 2005 | Active |
Mr Nicholas Simon Robinson | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW |
Nature of control | : |
|
Mr James Stuart Robinson | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW |
Nature of control | : |
|
Mr Ashley Howard Kenneth Robinson | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Incorporation | Memorandum articles. | Download |
2022-02-15 | Capital | Capital name of class of shares. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Capital | Capital allotment shares. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Accounts | Change account reference date company previous extended. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.