This company is commonly known as Bbd Timberworks Limited. The company was founded 17 years ago and was given the registration number 06159753. The firm's registered office is in PRINCES RISBOROUGH. You can find them at Karbaretta Aylesbury Road, Monks Risborough, Princes Risborough, Buckinghamshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | BBD TIMBERWORKS LIMITED |
---|---|---|
Company Number | : | 06159753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Karbaretta Aylesbury Road, Monks Risborough, Princes Risborough, Buckinghamshire, HP27 0JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Victoria Street, Aylesbury, England, HP20 1LZ | Secretary | 19 October 2023 | Active |
49, Victoria Street, Aylesbury, England, HP20 1LZ | Director | 15 June 2023 | Active |
49, Victoria Street, Aylesbury, England, HP20 1LZ | Director | 31 May 2023 | Active |
1a Deans Road, Hanwell, London, W7 3QD | Secretary | 14 March 2007 | Active |
Karbaretta, Aylesbury Road, Monks Risborough, Princes Risborough, United Kingdom, HP27 0JT | Secretary | 31 December 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 14 March 2007 | Active |
14 Northfield Road, Aylesbury, HP20 1PB | Director | 14 March 2007 | Active |
3, Barrie Close, Aylesbury, United Kingdom, HP19 8JF | Director | 12 January 2009 | Active |
1a Deans Road, Hanwell, London, W7 3QD | Director | 14 March 2007 | Active |
Karbaretta, Aylesbury Road, Monks Risborough, Princes Risborough, United Kingdom, HP27 0JT | Director | 14 March 2007 | Active |
Karbaretta, Aylesbury Road, Monks Risborough, Princes Risborough, England, HP27 0JT | Director | 01 September 2012 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 14 March 2007 | Active |
Ms Jessica Amanda Sibley | ||
Notified on | : | 28 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Victoria Street, Aylesbury, England, HP20 1LZ |
Nature of control | : |
|
Mr David Peter Spokes | ||
Notified on | : | 28 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Victoria Street, Aylesbury, England, HP20 1LZ |
Nature of control | : |
|
Mr Brett Carrington Losasso | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | Karbaretta, Aylesbury Road, Princes Risborough, HP27 0JT |
Nature of control | : |
|
Mrs Karen Anne Losasso | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Karbaretta, Aylesbury Road, Princes Risborough, HP27 0JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-21 | Officers | Change person secretary company with change date. | Download |
2023-10-21 | Officers | Change person director company with change date. | Download |
2023-10-21 | Officers | Change person secretary company with change date. | Download |
2023-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-21 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Officers | Termination secretary company with name termination date. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Officers | Appoint person secretary company with name date. | Download |
2023-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.