UKBizDB.co.uk

B.B. & O (FARM MACHINERY) LIMITED

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

This company is commonly known as B.b. & O (farm Machinery) Limited. The company was founded 52 years ago and was given the registration number 01040003. The firm's registered office is in BRIGHTON. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:B.B. & O (FARM MACHINERY) LIMITED
Company Number:01040003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY

Secretary24 June 2016Active
Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY

Director06 September 2022Active
Chevington Farmhouse, Waterhouse Lane, Bletchingley, Redhill, RH1 4LU

Secretary04 November 1997Active
Chevington Farmhouse, Waterhouse Lane, Bletchingley, Redhill, RH1 4LU

Secretary-Active
Chevington Farmhouse, Waterhouse Lane, Bletchingley, Redhill, RH1 4LU

Director-Active
10 Wrayfield Avenue, Reigate, RH2 0NF

Director-Active

People with Significant Control

Mrs Merinda Rose Cox
Notified on:25 September 2023
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:Chevington Farmhouse, Waterhouse Lane, Redhill, United Kingdom, RH1 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Marcus Stephenson Cox
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:Chevington Farmhouse, Waterhouse Lane, Redhill, United Kingdom, RH1 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Rose Wills
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Pavilion View, 19 New Road, Brighton, United Kingdom, BN1 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Michael Cox
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Chevington Farmhouse, Waterhouse Lane, Redhill, United Kingdom, RH1 4LU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Officers

Appoint person secretary company with name date.

Download
2016-09-23Officers

Termination secretary company with name termination date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.