UKBizDB.co.uk

BABABING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW

Secretary28 October 2005Active
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW

Director11 February 2022Active
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW

Director28 October 2005Active
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW

Director01 September 2015Active
Aireworth Distribution Centre, Aireworth Road, Keighley, England, BD21 4DW

Director28 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 October 2005Active
Thunderbird Depot, Valley Road, Keighley, BD21 4LZ

Director28 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 October 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-15Capital

Capital name of class of shares.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Capital

Capital allotment shares.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Accounts

Change account reference date company previous extended.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.