UKBizDB.co.uk

BB CONSTRUCTION LIMITED

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

This company is commonly known as Bb Construction Limited. The company was founded 30 years ago and was given the registration number 02883570. The firm's registered office is in IPSWICH. You can find them at Chapel Lane, Gt Blakenham, Ipswich, Suffolk. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BB CONSTRUCTION LIMITED
Company Number:02883570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Chapel Lane, Gt Blakenham, Ipswich, Suffolk, IP6 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Lane, Gt Blakenham, Ipswich, IP6 0JT

Secretary01 May 2018Active
Chapel Lane, Gt Blakenham, Ipswich, IP6 0JT

Director01 May 2018Active
Chapel Lane, Gt Blakenham, Ipswich, IP6 0JT

Director01 May 2018Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director07 March 2017Active
Champaignes Toft, Hoggars Lane Mendlesham, Stowmarket, IP14 5SU

Secretary23 December 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 December 1993Active
Champaignes Toft, Hoggars Lane Mendlesham, Stowmarket, IP14 5SU

Director15 January 1994Active
Champaignes Toft, Hoggars Lane Mendlesham, Stowmarket, IP14 5SU

Director23 December 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director23 December 1993Active

People with Significant Control

Elliston Steady & Hawes (Building) Limited
Notified on:04 April 2022
Status:Active
Country of residence:England
Address:Chapel Lane, Chapel Lane, Ipswich, England, IP6 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elliston Steady & Hawes Limited
Notified on:01 May 2018
Status:Active
Country of residence:England
Address:Chapel Lane, Great Blakenham, Ipswich, England, IP6 0JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Phillip Witter
Notified on:07 March 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry William Blemings
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Champaignes Toft, Mendlesham, Stowmarket, United Kingdom, IP14 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Blemings
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Champaignes Toft, Mendlesham, Stowmarket, United Kingdom, IP14 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-05Capital

Capital variation of rights attached to shares.

Download
2018-07-05Capital

Capital name of class of shares.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Change account reference date company current shortened.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.