UKBizDB.co.uk

BBB TRADING LTD

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

This company is commonly known as Bbb Trading Ltd. The company was founded 4 years ago and was given the registration number 12471544. The firm's registered office is in NUNEATON. You can find them at 7 Grazier Way, , Nuneaton, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:BBB TRADING LTD
Company Number:12471544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 56103 - Take-away food shops and mobile food stands
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Grazier Way, Nuneaton, England, CV10 0GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Evans Close, Bedworth, England, CV12 9BL

Director02 July 2020Active
7, Grazier Way, Nuneaton, England, CV10 0GH

Director19 February 2020Active
34, Mcmahon Road, Bedworth, England, CV12 0DN

Director19 February 2020Active

People with Significant Control

Mr Dawid Grzegorz Wozny
Notified on:02 July 2020
Status:Active
Date of birth:January 1980
Nationality:Polish
Country of residence:England
Address:15, Evans Close, Bedworth, England, CV12 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dawid Grzegorz Wozny
Notified on:02 July 2020
Status:Active
Date of birth:December 1980
Nationality:Polish
Country of residence:England
Address:15, Evans Close, Bedworth, England, CV12 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Maciej Majewski
Notified on:19 February 2020
Status:Active
Date of birth:January 1993
Nationality:Polish
Country of residence:England
Address:Suite 2, 780a, Hagley Road West, Oldbury, England, B68 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sebastian Maciej Majewski
Notified on:19 February 2020
Status:Active
Date of birth:January 1983
Nationality:Polish
Country of residence:England
Address:7, Grazier Way, Nuneaton, England, CV10 0GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-04-08Address

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

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

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

Download
2020-07-07Resolution

Resolution.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.