B.B.I. CONTROLS LIMITED

Register to unlock more data on OkredoRegister

B.B.I. CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04358630

Incorporation date

23/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon27/01/2026
Removal of liquidator by court order
dot icon27/01/2026
Appointment of a voluntary liquidator
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-03-17
dot icon18/05/2024
Liquidators' statement of receipts and payments to 2024-03-17
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-03-17
dot icon26/04/2022
Liquidators' statement of receipts and payments to 2022-03-17
dot icon14/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2021
Registered office address changed from The Brandenburg Suite 54-58 Tanner Street London SE1 3PH United Kingdom to C/O Quantuma Advisory Limited, Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-04-03
dot icon01/04/2021
Statement of affairs
dot icon01/04/2021
Appointment of a voluntary liquidator
dot icon01/04/2021
Resolutions
dot icon08/12/2020
Resolutions
dot icon07/12/2020
Cancellation of shares. Statement of capital on 2020-10-09
dot icon23/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/11/2020
Resolutions
dot icon10/11/2020
Cancellation of shares. Statement of capital on 2020-10-09
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon15/11/2018
Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to The Brandenburg Suite 54-58 Tanner Street London SE1 3PH on 2018-11-15
dot icon09/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/10/2013
Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 2013-10-23
dot icon12/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/05/2012
Register(s) moved to registered inspection location
dot icon16/05/2012
Register inspection address has been changed
dot icon01/05/2012
Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE on 2012-05-01
dot icon23/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/02/2010
Director's details changed for Ian Thomas Jones on 2010-02-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/07/2009
Registered office changed on 02/07/2009 from 3RD floor 24 chiswell street london EC1Y 4YX
dot icon28/01/2009
Return made up to 23/01/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon13/02/2008
Return made up to 23/01/08; full list of members
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon26/07/2007
Full accounts made up to 2007-04-30
dot icon22/07/2007
New secretary appointed
dot icon12/06/2007
Resolutions
dot icon14/02/2007
Return made up to 23/01/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-04-30
dot icon11/11/2006
Registered office changed on 11/11/06 from: third floor 10 charterhouse square london EC1M 6LQ
dot icon13/02/2006
Return made up to 23/01/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-04-30
dot icon10/02/2005
Return made up to 23/01/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-04-30
dot icon02/02/2004
Return made up to 23/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2003-04-30
dot icon02/04/2003
Return made up to 23/01/03; full list of members
dot icon01/12/2002
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon15/03/2002
Ad 23/01/02--------- £ si 899@1=899 £ ic 1/900
dot icon12/02/2002
Registered office changed on 12/02/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned
dot icon31/01/2002
Director resigned
dot icon23/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
20/02/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
23/01/2002 - 23/01/2002
1711
ALPHA DIRECT LIMITED
Nominee Director
23/01/2002 - 23/01/2002
1512
Hedges, Brian Richard
Director
23/01/2002 - 13/07/2007
10
Jones, Ian Thomas
Director
23/01/2002 - Present
4
Reynolds, Brian Sidney
Director
23/01/2002 - 22/06/2007
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B.B.I. CONTROLS LIMITED

B.B.I. CONTROLS LIMITED is an(a) Liquidation company incorporated on 23/01/2002 with the registered office located at C/O Quantuma Advisory Limited, Office D, Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 2 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.I. CONTROLS LIMITED?

toggle

B.B.I. CONTROLS LIMITED is currently Liquidation. It was registered on 23/01/2002 .

Where is B.B.I. CONTROLS LIMITED located?

toggle

B.B.I. CONTROLS LIMITED is registered at C/O Quantuma Advisory Limited, Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does B.B.I. CONTROLS LIMITED do?

toggle

B.B.I. CONTROLS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for B.B.I. CONTROLS LIMITED?

toggle

The latest filing was on 27/01/2026: Removal of liquidator by court order.