B&B ELECTRICAL WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

B&B ELECTRICAL WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05830164

Incorporation date

26/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 - 14 Ribblesdale Road, Birmingham B30 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon13/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon10/01/2025
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon12/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon14/02/2022
Satisfaction of charge 2 in full
dot icon14/02/2022
Satisfaction of charge 5 in full
dot icon14/02/2022
Satisfaction of charge 3 in full
dot icon14/02/2022
Satisfaction of charge 058301640006 in full
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Director's details changed for Mr Kalvinder Singh Bhambra on 2021-09-27
dot icon27/09/2021
Cessation of Mandeep Singh as a person with significant control on 2021-04-01
dot icon27/09/2021
Secretary's details changed for Mr Kalvinder Singh Bhambra on 2021-09-27
dot icon27/09/2021
Termination of appointment of Mandeep Singh as a director on 2021-04-01
dot icon27/09/2021
Change of details for Mr Kalvinder Singh Bhambra as a person with significant control on 2021-09-27
dot icon27/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-02-27 with updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/08/2020
Registration of charge 058301640009, created on 2020-08-20
dot icon21/08/2020
Registration of charge 058301640010, created on 2020-08-20
dot icon05/06/2020
Registration of charge 058301640007, created on 2020-05-29
dot icon05/06/2020
Registration of charge 058301640008, created on 2020-05-29
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/08/2019
Notification of Mandeep Singh as a person with significant control on 2019-08-01
dot icon14/08/2019
Notification of Manjit Singh as a person with significant control on 2019-08-01
dot icon14/08/2019
Notification of Jagdeep Singh as a person with significant control on 2019-08-01
dot icon09/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon23/05/2017
Appointment of Manjit Singh as a director on 2006-11-01
dot icon27/02/2017
Termination of appointment of Swaran Singh as a director on 2017-01-01
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon27/02/2017
Director's details changed for Mr Manjit Singh Bhambra on 2017-01-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Registration of charge 058301640006, created on 2014-07-30
dot icon12/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/06/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon22/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/05/2011
Particulars of a mortgage or charge/co charles/extend / charge no: 5
dot icon26/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon07/08/2010
Appointment of Mr Swaran Singh as a director
dot icon07/08/2010
Appointment of Mr Mandeep Singh as a director
dot icon07/08/2010
Director's details changed for Jagdeep Singh on 2010-05-20
dot icon07/08/2010
Director's details changed for Manjit Singh Bhambra on 2010-05-20
dot icon07/08/2010
Director's details changed for Kalvinder Singh Bhambra on 2010-05-20
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/08/2009
Return made up to 26/05/09; full list of members
dot icon11/08/2009
Registered office changed on 11/08/2009 from 58-60 hazelwell street stirchley birmingham B30 2JS
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/02/2009
Return made up to 26/05/08; full list of members
dot icon04/02/2009
Compulsory strike-off action has been discontinued
dot icon03/02/2009
Total exemption small company accounts made up to 2007-05-31
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2007
Return made up to 26/05/07; full list of members
dot icon09/11/2006
New director appointed
dot icon25/10/2006
Particulars of mortgage/charge
dot icon14/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2006
Director's particulars changed
dot icon26/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
843.41K
-
0.00
-
-
2022
0
887.87K
-
0.00
48.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Kalvinder
Secretary
26/05/2006 - Present
-
Mr Swaran Singh
Director
02/10/2009 - 01/01/2017
2
Singh, Manjit
Director
01/11/2006 - Present
3
Singh, Jagdeep
Director
26/05/2006 - Present
3
Singh, Kalvinder
Director
26/05/2006 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&B ELECTRICAL WHOLESALE LIMITED

B&B ELECTRICAL WHOLESALE LIMITED is an(a) Active company incorporated on 26/05/2006 with the registered office located at 2 - 14 Ribblesdale Road, Birmingham B30 2YP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&B ELECTRICAL WHOLESALE LIMITED?

toggle

B&B ELECTRICAL WHOLESALE LIMITED is currently Active. It was registered on 26/05/2006 .

Where is B&B ELECTRICAL WHOLESALE LIMITED located?

toggle

B&B ELECTRICAL WHOLESALE LIMITED is registered at 2 - 14 Ribblesdale Road, Birmingham B30 2YP.

What does B&B ELECTRICAL WHOLESALE LIMITED do?

toggle

B&B ELECTRICAL WHOLESALE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B&B ELECTRICAL WHOLESALE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-27 with no updates.