UKBizDB.co.uk

BBH SALES SOLUTIONS LTD

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

This company is commonly known as Bbh Sales Solutions Ltd. The company was founded 7 years ago and was given the registration number 10704381. The firm's registered office is in LEEDS. You can find them at Brookfield Court Selby Road, Garforth, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BBH SALES SOLUTIONS LTD
Company Number:10704381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brookfield Court Selby Road, Garforth, Leeds, England, LS25 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Secretary03 April 2017Active
19 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Director19 August 2019Active
19 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Director03 April 2017Active
19 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Director19 August 2019Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director29 January 2020Active
Office 2, Teleware House, York Road, Thirsk, United Kingdom, YO7 3BX

Director01 July 2019Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director19 August 2019Active

People with Significant Control

Mrs Helen Darnbrough
Notified on:30 January 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:19 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benn Darnbrough
Notified on:03 April 2017
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Beech Tree Farm, Back Lane, Rainton, United Kingdom, YO7 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-19Dissolution

Dissolution application strike off company.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2022-04-06Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-02-07Address

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

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.