UKBizDB.co.uk

BBL NE LIMITED

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

This company is commonly known as Bbl Ne Limited. The company was founded 20 years ago and was given the registration number 05026670. The firm's registered office is in DURHAM. You can find them at Bede House, Belmont Business Park, Durham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BBL NE LIMITED
Company Number:05026670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bede House, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Front Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 9PF

Secretary19 October 2012Active
3, Front Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 9PF

Director19 October 2012Active
3, Front Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 9PF

Director19 October 2012Active
3, Front Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 9PF

Director19 October 2012Active
3, Front Street, Hetton-Le-Hole, Houghton Le Spring, England, DH5 9PF

Director19 October 2012Active
3 Haggerstone Drive, Sunderland, SR5 3JX

Secretary18 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 January 2004Active
3 Haggerstone Drive, Hylton Manor, Sunderland, SR5 3JX

Director18 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 January 2004Active

People with Significant Control

Mr Clinton Mysleyko
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:3, Front Street, Houghton Le Spring, England, DH5 9PF
Nature of control:
  • Significant influence or control
Mr Craig Fitzakerly
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:3, Front Street, Houghton Le Spring, England, DH5 9PF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Address

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

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Officers

Change person secretary company with change date.

Download
2021-06-23Address

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

Download

Copyright © 2024. All rights reserved.