UKBizDB.co.uk

BBL TWO LTD

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

This company is commonly known as Bbl Two Ltd. The company was founded 62 years ago and was given the registration number 00710564. The firm's registered office is in WALSALL. You can find them at Unit 2, 75 Midland Road, Walsall, West Midlands. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:BBL TWO LTD
Company Number:00710564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1961
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:Unit 2, 75 Midland Road, Walsall, West Midlands, England, WS1 3QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kobe-Asahi Bldg 9f, 59 Naniwa-Machi, Chuo-Ku, Kobe, Hyogo, Japan, 6500035

Director14 January 2019Active
97 Lichfield Street, Tamworth, B79 7QF

Secretary18 July 2003Active
63, Fordbrook Lane, Pelsall, Walsall, WS3 4BW

Secretary-Active
17 Little Aston Road, Aldridge, Walsall, WS9 0NP

Secretary19 December 2003Active
5 Keble Close, Burton On Trent, DE15 9GP

Secretary16 November 1999Active
89 Ham Lane, Pedmore, Stourbridge, DY9 0UB

Secretary05 July 1999Active
The Old Forge, Froggery Lane Stoulton, Worcester, WR7 4RQ

Director30 August 1991Active
Unit 2, 75 Midland Road, Walsall, England, WS1 3QL

Director02 April 2013Active
Apartment 8, The Old Chapel, 83a Front Street, Acomb, United Kingdom, YO24 3BR

Director01 July 2008Active
Unit 2, 75 Midland Road, Walsall, England, WS1 3QL

Director05 January 1998Active
The Birches Brake Lane, West Hagley, DY8 2XN

Director-Active
The Birches Brake Lane, West Hagley, DY8 2XN

Director-Active
89 Ham Lane, Pedmore, Stourbridge, DY9 0UB

Director05 July 1999Active
The Old Granary, Monkhopton, Bridgnorth, WV16 6SB

Director-Active
9 Greaves Avenue, Walsall, WS5 3QF

Director-Active
Unit 2, 75 Midland Road, Walsall, England, WS1 3QL

Director26 January 2015Active
4 Bury Hall, Wolverley, Kidderminster, DY11 5TH

Director-Active

People with Significant Control

Bbl One Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, 75 Midland Road, Walsall, England, WS1 3QQ
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 (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
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2018-12-24Resolution

Resolution.

Download
2018-12-24Change of name

Change of name notice.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type dormant.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Address

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

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.