UKBizDB.co.uk

BB INDONESIA LIMITED

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

This company is commonly known as Bb Indonesia Limited. The company was founded 39 years ago and was given the registration number 01890253. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BB INDONESIA LIMITED
Company Number:01890253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:5 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Corporate Secretary02 January 2019Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU

Director10 July 2017Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU

Director01 January 2018Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU

Director10 July 2017Active
16 Queensway, Old Dalby, Melton Mowbray, LE14 3QH

Secretary19 October 2001Active
Park Square Newton Chambers Road, Thorncliffe Park Chapeltown, Sheffield, South Yorkshire, S35 2PH

Secretary15 September 2015Active
62 Potter Street, Melbourne, DE73 8DW

Secretary22 March 2004Active
5 Hurst Way, South Croydon, CR2 7AP

Secretary-Active
Park Square Newton Chambers Road, Thorncliffe Park Chapeltown, Sheffield, South Yorkshire, S35 2PH

Secretary25 April 2012Active
Flat E 2 Hermitage Road, London, SE19 3QR

Secretary25 September 1995Active
Brearton Hall, Brearton, HG3 3BX

Director01 July 2008Active
Park Square Newton Chambers Road, Thorncliffe Park Chapeltown, Sheffield, South Yorkshire, S35 2PH

Director23 June 2011Active
17 Cumberhills Road Duffield, Belper Derby, DE56 4HA

Director22 March 2004Active
5 Northfield, Shalford, Guildford, GU4 8JN

Director-Active
31, Hollybush Green, Collingham, Wetherby, England, LS22 5BE

Director01 July 2008Active
224 Brooklands Road, Weybridge, KT13 0RJ

Director-Active
Greenhaze Bowerland Lane, Crowhurst, Lingfield, RH7 6DF

Director28 September 1994Active
101 Dartnell Park Road, West Byfleet, KT14 6QE

Director01 August 1991Active
Walpole Cottage, Walpole Avenue, Chipstead, CR5 3PN

Director28 September 1994Active
22 Watson Avenue, Mansfield, NG18 2BS

Director19 October 2001Active
9 Manor Wood Road, Purley, CR8 4LG

Director14 June 1993Active
Park Square Newton Chambers Road, Thorncliffe Park Chapeltown, Sheffield, South Yorkshire, S35 2PH

Director22 January 2013Active
Hollies, 11 Pewley Hill, Guildford, GU1 3SN

Director-Active
12 Webb Ellis Road, Rugby, CV22 7AU

Director19 October 2001Active
Dubthorn House Dubthorn Lane, Betchton, Sandbach, CW11 4TA

Director-Active
Cob Cottage, Shore Road, Bosham, PO18 8HZ

Director19 October 1995Active
5 Hurst Way, South Croydon, CR2 7AP

Director14 June 1993Active
32 Wirksworth Road, Duffield, DE56 4GZ

Director19 October 2001Active
6 Pine Gardens, Church Road, Horley, RH6 7RH

Director03 August 1998Active
The Thatched House 1 Mill Lane, Wateringbury, ME18 5PE

Director19 December 1997Active
52 The Uplands, Gerrards Cross, SL9 7JG

Director28 September 1994Active
Park Square, Newton Chambers Road, Thorncliffe Park Chapeltown, Sheffield, S35 2PH

Director04 January 2010Active
8 Bennetts Way, Shirley, Croydon, CR0 8AA

Director18 October 1995Active

People with Significant Control

Balfour Beatty Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
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 (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
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint corporate secretary company with name date.

Download
2019-01-03Officers

Termination secretary company with name termination date.

Download
2018-10-18Accounts

Accounts with accounts type full.

Download
2018-06-05Address

Move registers to sail company with new address.

Download
2018-05-16Address

Change sail address company with new address.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.