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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Castle Street, Chester, England, CH1 2DS | Director | 01 January 2014 | Active |
18 South Street, Mayfair, London, W1K 1DG | Secretary | 08 October 2007 | Active |
Quayside Tower, Broad Street, Birmingham, B1 2HF | Secretary | 01 March 2009 | Active |
Quayside Tower, Broad Street, Birmingham, United Kingdom, B1 2HF | Secretary | 01 January 2014 | Active |
6th Floor, 94-96 Wigmore Street, London, W1U 3RF | Corporate Secretary | 08 October 2007 | Active |
5 Bourlet Close, London, W1W 7BL | Director | 08 October 2007 | Active |
Quayside Tower, Broad Street, Birmingham, B1 2HF | Director | 01 March 2009 | Active |
124 Barrowgate Road, London, W4 4QP | Director | 12 January 2009 | Active |
12 Glebe Court, The Glebe, Blackheath London, SE3 9TH | Director | 08 October 2007 | Active |
6th Floor, 94-96 Wigmore Street, London, W1U 3RF | Corporate Director | 08 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Address | Change registered office address company with date old address new address. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.