UKBizDB.co.uk

BBF CONSULTING LIMITED

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

This company is commonly known as Bbf Consulting Limited. The company was founded 9 years ago and was given the registration number 09131191. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 5 Mcf Complex, 60 New Road, Kidderminster, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BBF CONSULTING LIMITED
Company Number:09131191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Mcf Complex, 60 New Road, Kidderminster, England, DY10 1AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
483, Green Lanes, London, England, N13 4BS

Secretary13 September 2019Active
483, Green Lanes, London, England, N13 4BS

Director19 March 2016Active
Unit 5 Mcf Complex, 60 New Road, Kidderminster, England, DY10 1AQ

Secretary15 July 2014Active
16, New Street, Stourport-On-Severn, England, DY13 8UW

Director15 July 2014Active

People with Significant Control

Mr Stephen Maskell
Notified on:13 September 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Unit 5 Mcf Complex, 60 New Road, Kidderminster, England, DY10 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Maskell
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:16, New Street, Stourport-On-Severn, England, DY13 8UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Melvin Barry Loades
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:483, Green Lanes, London, England, N13 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-28Persons with significant control

Change to a person with significant control.

Download
2020-12-16Address

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

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Officers

Appoint person secretary company with name date.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-09-13Address

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

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Address

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

Download

Copyright © 2024. All rights reserved.