B B A K CONTROL PANELS LIMITED

Register to unlock more data on OkredoRegister

B B A K CONTROL PANELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574473

Incorporation date

03/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Doolittle Yard Froghall Road, Ampthill, Bedford MK45 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon16/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon26/06/2025
Registration of charge 035744730004, created on 2025-06-09
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon09/04/2025
Appointment of Mr Neil Richard Clark as a director on 2025-04-01
dot icon25/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon03/05/2024
Satisfaction of charge 3 in full
dot icon19/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon20/09/2022
Change of details for Mrs Sandra Louise Bond as a person with significant control on 2022-09-20
dot icon20/09/2022
Change of details for Mr Clinton David Bond as a person with significant control on 2022-09-20
dot icon20/09/2022
Registered office address changed from Keens Shay Keens 2nd Floor Exchange Building 16 st Cuthberts Street Bedford MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-20
dot icon13/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon13/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon27/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/06/2011
Register(s) moved to registered inspection location
dot icon08/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon08/06/2011
Register inspection address has been changed
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon14/06/2010
Director's details changed for Sandra Louise Bond on 2010-06-03
dot icon14/06/2010
Director's details changed for Clinton David Bond on 2010-06-03
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/06/2009
Return made up to 03/06/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/06/2008
Return made up to 03/06/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon22/06/2007
Return made up to 03/06/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon29/08/2006
Return made up to 03/06/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2004-10-31
dot icon10/06/2005
Return made up to 03/06/05; full list of members
dot icon22/06/2004
Return made up to 03/06/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/06/2003
Return made up to 03/06/03; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2001-10-31
dot icon19/06/2002
Return made up to 03/06/02; full list of members
dot icon11/12/2001
Particulars of mortgage/charge
dot icon03/08/2001
Return made up to 03/06/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-10-31
dot icon30/06/2000
Accounts for a small company made up to 1999-10-31
dot icon09/06/2000
Return made up to 03/06/00; full list of members
dot icon23/06/1999
Return made up to 03/06/99; full list of members
dot icon17/02/1999
Ad 01/11/98--------- £ si 998@1=998 £ ic 2/1000
dot icon17/02/1999
Accounting reference date extended from 30/06/99 to 31/10/99
dot icon05/06/1998
Director resigned
dot icon05/06/1998
Secretary resigned
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New secretary appointed;new director appointed
dot icon03/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon+6,973.81 % *

* during past year

Cash in Bank

£17,826.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
43.73K
-
0.00
772.00
-
2022
7
26.16K
-
0.00
252.00
-
2023
8
29.16K
-
0.00
17.83K
-
2023
8
29.16K
-
0.00
17.83K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

29.16K £Ascended11.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.83K £Ascended6.97K % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/06/1998 - 02/06/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/06/1998 - 02/06/1998
36021
Mrs Sandra Louise Bond
Director
03/06/1998 - Present
-
Mr Clinton David Bond
Director
03/06/1998 - Present
2
Bond, Sandra Louise
Secretary
02/06/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B B A K CONTROL PANELS LIMITED

B B A K CONTROL PANELS LIMITED is an(a) Active company incorporated on 03/06/1998 with the registered office located at 3 Doolittle Yard Froghall Road, Ampthill, Bedford MK45 2NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B B A K CONTROL PANELS LIMITED?

toggle

B B A K CONTROL PANELS LIMITED is currently Active. It was registered on 03/06/1998 .

Where is B B A K CONTROL PANELS LIMITED located?

toggle

B B A K CONTROL PANELS LIMITED is registered at 3 Doolittle Yard Froghall Road, Ampthill, Bedford MK45 2NW.

What does B B A K CONTROL PANELS LIMITED do?

toggle

B B A K CONTROL PANELS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does B B A K CONTROL PANELS LIMITED have?

toggle

B B A K CONTROL PANELS LIMITED had 8 employees in 2023.

What is the latest filing for B B A K CONTROL PANELS LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-10-31.