UKBizDB.co.uk

BBW GROUP LTD

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

This company is commonly known as Bbw Group Ltd. The company was founded 5 years ago and was given the registration number 11480515. The firm's registered office is in NORTHAMPTON. You can find them at Flat 5, Clare Street, Northampton, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BBW GROUP LTD
Company Number:11480515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Flat 5, Clare Street, Northampton, England, NN1 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, 32 Claverton Street, London, England, SW1V 3AU

Director15 June 2022Active
12a, Church Road, Frimley, Camberley, England, GU16 7AB

Director24 July 2018Active
Flat 5, Clare Street, Northampton, England, NN1 3LS

Director08 November 2019Active

People with Significant Control

Mr Cristian Enache
Notified on:02 August 2022
Status:Active
Date of birth:October 1996
Nationality:Romanian
Country of residence:England
Address:6, 32 Claverton Street, London, England, SW1V 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jason Matthew Phelps
Notified on:04 December 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Flat 5, Clare Street, Northampton, England, NN1 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrei Borta
Notified on:24 July 2018
Status:Active
Date of birth:June 1990
Nationality:Romanian
Country of residence:England
Address:6, 32 Claverton Street, London, England, SW1V 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ion Bivol
Notified on:24 July 2018
Status:Active
Date of birth:January 1996
Nationality:Romanian
Country of residence:United Kingdom
Address:102, Flaxwell Court, Northampton, United Kingdom, NN3 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Address

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

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2021-12-06Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Address

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

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Accounts

Change account reference date company current shortened.

Download
2018-07-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.