UKBizDB.co.uk

BBL00072020 LIMITED

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

This company is commonly known as Bbl00072020 Limited. The company was founded 3 years ago and was given the registration number 12737848. The firm's registered office is in BIRMINGHAM. You can find them at 9 Springfield Avenue, Oldfield Road, Birmingham, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BBL00072020 LIMITED
Company Number:12737848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:9 Springfield Avenue, Oldfield Road, Birmingham, West Midlands, England, B12 8UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Kinson Road, Bournemouth, England, BH10 4AL

Director26 September 2022Active
132 A, Cippenham Lane, Slough, England, SL1 5BE

Director14 July 2020Active
51, Hinckley Road, Nuneaton, England, CV11 6LG

Director26 April 2021Active
3 Byram Street, Huddersfield, England, HD1 1BX

Director13 July 2020Active
51, Hinckley Road, Nuneaton, England, CV11 6LG

Director03 March 2022Active

People with Significant Control

Ms Priscilla Oduro
Notified on:26 September 2022
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:40, Kinson Road, Bournemouth, England, BH10 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Richard Wheeler
Notified on:03 March 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:51, Hinckley Road, Nuneaton, England, CV11 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Hurst
Notified on:26 April 2021
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:51, Hinckley Road, Nuneaton, England, CV11 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandor Bali
Notified on:14 July 2020
Status:Active
Date of birth:September 1974
Nationality:Hungarian
Country of residence:England
Address:132 A, Cippenham Lane, Slough, England, SL1 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr David Peter Pinder
Notified on:13 July 2020
Status:Active
Date of birth:June 1957
Nationality:English
Country of residence:England
Address:3 Byram Street, Huddersfield, England, HD1 1BX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-10-11Gazette

Gazette filings brought up to date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Address

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

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-01-08Officers

Change person director company with change date.

Download
2022-01-08Address

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

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.