This company is commonly known as Bba Financial Services. The company was founded 41 years ago and was given the registration number 01682185. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BBA FINANCIAL SERVICES |
---|---|---|
Company Number | : | 01682185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 105 Wigmore Street, London, W1U 1QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, PE11 2TA | Director | 25 April 2022 | Active |
C/O Tc Bulley Davey Limited, 1-4 London Road, Spalding, PE11 2TA | Director | 30 September 2021 | Active |
174 Towngate, Clifton, Brighouse, HD6 4HH | Secretary | - | Active |
26 Hamilton Road, London, W5 2EH | Secretary | 01 June 1997 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 31 January 2013 | Active |
Tykes, 2 Mancroft Road, Caddington, LU1 4EL | Director | 29 September 2000 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 27 April 2010 | Active |
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 09 April 2018 | Active |
1 Woodside Drive, Barnt Green, Birmingham, B45 8XT | Director | - | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 June 2016 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 September 2013 | Active |
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT | Director | 30 August 2006 | Active |
105, Wigmore Street, London, United Kingdom, W1U 1QY | Director | 01 July 2014 | Active |
26 Hamilton Road, London, W5 2EH | Director | 01 June 1997 | Active |
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 28 July 2008 | Active |
128 Huddersfield Road, Brighouse, HD6 3RT | Director | - | Active |
34 Meadow Road, London, SW19 2ND | Director | 13 August 2008 | Active |
16 Highfields, Westoning, Bedford, MK45 5EN | Director | 02 April 1997 | Active |
1 Pollard Hall, Oxford Road Gomersal, Cleckheaton, BD19 1PX | Director | 29 September 1995 | Active |
Lane End, Bank, Lyndhurst, SO43 7FD | Director | 31 May 2001 | Active |
Bba Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-22 | Resolution | Resolution. | Download |
2023-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.