UKBizDB.co.uk

BB STAINLESS STEEL LIMITED

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

This company is commonly known as Bb Stainless Steel Limited. The company was founded 16 years ago and was given the registration number 06392880. The firm's registered office is in CHESTER. You can find them at Military House, 24 Castle Street, Chester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BB STAINLESS STEEL LIMITED
Company Number:06392880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Military House, 24 Castle Street, Chester, United Kingdom, CH1 2DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Castle Street, Chester, England, CH1 2DS

Director01 January 2014Active
18 South Street, Mayfair, London, W1K 1DG

Secretary08 October 2007Active
Quayside Tower, Broad Street, Birmingham, B1 2HF

Secretary01 March 2009Active
Quayside Tower, Broad Street, Birmingham, United Kingdom, B1 2HF

Secretary01 January 2014Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Secretary08 October 2007Active
5 Bourlet Close, London, W1W 7BL

Director08 October 2007Active
Quayside Tower, Broad Street, Birmingham, B1 2HF

Director01 March 2009Active
124 Barrowgate Road, London, W4 4QP

Director12 January 2009Active
12 Glebe Court, The Glebe, Blackheath London, SE3 9TH

Director08 October 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Director08 October 2007Active

People with Significant Control

Mr Charles Norman Harold Pursglove
Notified on:02 December 2019
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Bb Suite 10, Watergate House, Chester, England, CH1 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paolo Bercellesi
Notified on:21 April 2018
Status:Active
Date of birth:March 1968
Nationality:Italian
Country of residence:United Kingdom
Address:Military House, 24 Castle Street, Chester, United Kingdom, CH1 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Aamil Trustees Ltd As Trustees Of The Gaga Trust
Notified on:01 October 2016
Status:Active
Country of residence:Mauritius
Address:Suites 340-345 Barkly Wharf, Le Caudan Waterfront, Port Louis, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Address

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

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts amended with accounts type total exemption full.

Download
2017-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Address

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

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.