UKBizDB.co.uk

B.B. CLARKE (UK) LTD

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

This company is commonly known as B.b. Clarke (uk) Ltd. The company was founded 24 years ago and was given the registration number 03977629. The firm's registered office is in MAIDENHEAD. You can find them at Hornbuckle Farm, Drift Road Hawthorn Hill, Maidenhead, Berkshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:B.B. CLARKE (UK) LTD
Company Number:03977629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:Hornbuckle Farm, Drift Road Hawthorn Hill, Maidenhead, Berkshire, SL6 3SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Red House, Ascot Road, Bray, Maidenhead, United Kingdom, SL6 2HT

Secretary05 May 2000Active
The Red House, Ascot Road, Bray, Maidenhead, SL6 2HT

Director05 May 2000Active
21, Station Road, Watford, WD17 1AP

Director01 February 2023Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 April 2000Active
Hornbuckle Farm, Drift Road Hawthorn Hill, Maidenhead, SL6 3SU

Director07 October 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 April 2000Active

People with Significant Control

Mr Anthony William Mullan
Notified on:07 October 2016
Status:Active
Date of birth:October 1983
Nationality:British
Address:Hornbuckle Farm, Maidenhead, SL6 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Martin Mullan
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:21, Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Ann Marie Mullan
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:21, Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-12Address

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

Download
2023-10-09Address

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

Download
2023-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.