UKBizDB.co.uk

BB4 LIMITED

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

This company is commonly known as Bb4 Limited. The company was founded 15 years ago and was given the registration number 06726403. The firm's registered office is in SA1 SWANSEA WATERFRONT. You can find them at C/o Bevan & Buckland Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BB4 LIMITED
Company Number:06726403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Bevan & Buckland Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Newton Road, Mumbles, Swansea, Wales, SA3 4BN

Secretary30 October 2017Active
14, Grosvenor Road, Sketty, Swansea, Wales, SA2 0SP

Director24 October 2022Active
81, Newton Road, Mumbles, Swansea, Wales, SA3 4BN

Director30 October 2017Active
14, Grosvenor Road, Sketty, Swansea, United Kingdom, SA2 0SP

Director17 October 2008Active
81, Newton Road, Mumbles, Swansea, Wales, SA3 4BN

Director16 October 2019Active
14 Grosvenor Road, Swansea, SA2 0SP

Director17 October 2008Active

People with Significant Control

Mr Gerald Richard Allin
Notified on:19 July 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Allin
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-09-02Address

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

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Appoint person secretary company with name date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.