UKBizDB.co.uk

BB 2000 LIMITED

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

This company is commonly known as Bb 2000 Limited. The company was founded 23 years ago and was given the registration number 04003814. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 23 St. Leonards Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 58110 - Book publishing.

Company Information

Name:BB 2000 LIMITED
Company Number:04003814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:23 St. Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Secretary20 November 2023Active
23, St. Leonards Road, Bexhill-On-Sea, TN40 1HH

Director28 January 2021Active
23, St. Leonards Road, Bexhill-On-Sea, TN40 1HH

Director07 February 2021Active
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Director20 November 2023Active
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Director10 August 2023Active
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Director02 December 2015Active
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Director20 November 2023Active
The Briar Patch, Limpsfield Chart, Oxted, RH8 0TL

Secretary04 July 2000Active
Pasondela, Sandleheath, Fordingbridge, England, SP6 1PQ

Secretary04 March 2003Active
23, St. Leonards Road, Bexhill-On-Sea, TN40 1HH

Secretary13 December 2017Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary30 May 2000Active
The Mousehole, 13 East Road, Oundle, Oundle, England, PE8 4BX

Director17 September 2009Active
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Director13 August 2014Active
23, St. Leonards Road, Bexhill-On-Sea, TN40 1HH

Director14 June 2017Active
4 Kings Road, Oundle, Peterborough, PE8 4AX

Director04 July 2000Active
3 Dunmow Hill, Fleet, GU51 3AN

Director13 June 2002Active
Bayview, Smithy Road, Balmullo, St. Andrews, Scotland, KY16 0BG

Director04 July 2000Active
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Director01 June 2011Active
157, Station Road, Tempsford, Uk, SG19 2AY

Director01 June 2011Active
23, St Leonards Road, Bexhill-On-Sea, England, TN40 1HH

Director19 August 2016Active
Honeysuckle Cottage, 2, Eaglethorpe, Warmington, Peterborough, England, PE8 6TJ

Director11 August 2008Active
23, St. Leonards Road, Bexhill-On-Sea, TN40 1HH

Director14 June 2017Active
The Briar Patch, Limpsfield Chart, Oxted, RH8 0TL

Director04 July 2000Active
Pasondela, Sandleheath, Fordingbridge, England, SP6 1PQ

Director02 October 2001Active
22 Dene Road, Tynemouth, NE30 2JW

Director04 March 2006Active
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Director01 December 2016Active
King's Head Cottage, High Street, Cley, Holt, United Kingdom, NR25 7RX

Director04 October 2004Active
23 Caledonia Place, Clifton, Bristol, BS8 4DL

Director04 July 2000Active
23, St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1HH

Director24 June 2015Active
23, St. Leonards Road, Bexhill-On-Sea, TN40 1HH

Director13 December 2017Active
8 Woodlands, St Neots, PE19 1UE

Director04 July 2000Active
Amberley,Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director16 August 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director30 May 2000Active

People with Significant Control

The British Birds Charitable Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Harlequin Gardens, St Leonards-On-Sea, United Kingdom, TN37 7PF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person secretary company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.