This company is commonly known as Bbm (materials) Limited. The company was founded 91 years ago and was given the registration number 00267488. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | BBM (MATERIALS) LIMITED |
---|---|---|
Company Number | : | 00267488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1932 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 07 June 2002 | Active |
104 Station Road West, Canterbury, CT2 8DW | Secretary | - | Active |
3, Sternes Way, Stapleford, United Kingdom, CB2 5DA | Director | 26 October 2011 | Active |
Old Leigh Place, North Leigh Stelling Minnis, Canterbury, CT4 6BX | Director | 20 July 1989 | Active |
Ducks Hill Sandy Lane, Stelling Minnis, Canterbury, CT4 6AP | Director | - | Active |
Juliham Place Mulberry Hill, Chilham, Canterbury, CT4 8AH | Director | - | Active |
Wildmarsh Farmhouse, Luddenham, Faversham, ME13 0TJ | Director | 01 December 1997 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 23 September 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
3 Whirlow Grange Avenue, Whirlow, Sheffield, S11 9RW | Director | 07 June 2002 | Active |
95 Castle Rock Drive, Coalville, LE67 4SE | Director | 07 June 2002 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 June 2008 | Active |
42 Roseacre Lane, Bearsted, Maidstone, ME14 4JT | Director | 04 January 2000 | Active |
39 Roupell Street, London, SE1 8TB | Director | - | Active |
Hill Croft Hartley Road, Cranbrook, TN17 3QP | Director | 18 August 1997 | Active |
23 Common Road, Redhill, RH1 6HG | Director | 01 October 1991 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 07 June 2002 | Active |
104 Station Road West, Canterbury, CT2 8DW | Director | - | Active |
Support Site Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Adsetts House, 16 Europa View, Sheffield, England, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-09 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.