This company is commonly known as Bbh Limited. The company was founded 31 years ago and was given the registration number 02756135. The firm's registered office is in NORWICH. You can find them at Units 9/10, 251 Holt Road Horsford, Norwich, Norfolk. This company's SIC code is 43290 - Other construction installation.
Name | : | BBH LIMITED |
---|---|---|
Company Number | : | 02756135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 9/10, 251 Holt Road Horsford, Norwich, Norfolk, NR10 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 9-10, 251 Holt Road, Horsford, Norwich, England, NR10 3EB | Secretary | 08 April 2019 | Active |
Units 9/10, 251 Holt Road Horsford, Norwich, NR10 3EB | Director | 13 April 2015 | Active |
Units 9-10, 251 Holt Road, Horsford, Norwich, England, NR10 3EB | Director | 08 April 2019 | Active |
Units 9/10, 251 Holt Road Horsford, Norwich, NR10 3EB | Director | 01 May 2019 | Active |
The Conifers Hilltop Drive, Town House Road Old Costessey, Norwich, NR8 5BX | Secretary | 26 October 1992 | Active |
Rosedene, Market Hill, Foulsham, Dereham, England, NR20 5RU | Secretary | - | Active |
3, Tubby Drive, Poringland, Norwich, United Kingdom, NR14 7GN | Secretary | 22 January 2016 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 15 October 1992 | Active |
The Conifers Hilltop Drive, Town House Road Old Costessey, Norwich, NR8 5BX | Director | 26 October 1992 | Active |
Rosedene, Market Hill, Foulsham, Dereham, England, NR20 5RU | Director | - | Active |
Spring Cottage, 6a Beccles Road, Loddon, NR14 6JQ | Director | - | Active |
3, Tubby Drive, Poringland, Norwich, United Kingdom, NR14 7GN | Director | 25 February 2004 | Active |
27 Low Road, Grimston, Kings Lynn, PE32 1AF | Director | 01 July 2007 | Active |
16, Beck Lane, Horsham St Faiths, Norwich, United Kingdom, NR10 3LD | Director | 01 June 2008 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 15 October 1992 | Active |
Mrs Hazel Jane Raby | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Units 9-10, 251 Holt Road, Horsford, Norwich, England, NR10 3EB |
Nature of control | : |
|
Mrs Dawn Louise Bensley | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Units 9/10, Norwich, NR10 3EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Officers | Change person secretary company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person secretary company with name date. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.