B & B TECHNICAL SERVICE LIMITED

Register to unlock more data on OkredoRegister

B & B TECHNICAL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830660

Incorporation date

24/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1999)
dot icon29/10/2025
Final Gazette dissolved following liquidation
dot icon29/07/2025
Return of final meeting in a members' voluntary winding up
dot icon10/07/2025
Removal of liquidator by court order
dot icon10/07/2025
Appointment of a voluntary liquidator
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Appointment of a voluntary liquidator
dot icon11/07/2024
Declaration of solvency
dot icon11/07/2024
Registered office address changed from Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 2024-07-11
dot icon22/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/03/2022
Registered office address changed from 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England to Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ on 2022-03-10
dot icon24/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon21/07/2020
Registered office address changed from 42 Queens Road Coventry West Midlands CV1 3DX to 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ on 2020-07-21
dot icon11/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon25/08/2016
Director's details changed for Mr Bruce Carless on 2016-08-25
dot icon25/08/2016
Secretary's details changed for Mr Bruce Carless on 2016-08-25
dot icon20/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/04/2016
Termination of appointment of Mark Taylor as a director on 2014-11-30
dot icon21/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon20/04/2011
Appointment of Mr Mark Taylor as a director
dot icon29/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon26/08/2010
Director's details changed for Barry Lee James Mason on 2010-08-24
dot icon12/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Return made up to 24/08/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 24/08/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/08/2007
Return made up to 24/08/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Director's particulars changed
dot icon25/08/2006
Return made up to 24/08/06; full list of members
dot icon02/11/2005
Return made up to 24/08/05; full list of members
dot icon02/11/2005
New secretary appointed;new director appointed
dot icon02/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon19/08/2005
Secretary resigned;director resigned
dot icon25/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/10/2004
Return made up to 24/08/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/09/2003
Return made up to 24/08/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon19/09/2002
Return made up to 24/08/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/12/2001
Return made up to 24/08/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-08-31
dot icon18/09/2000
Return made up to 24/08/00; full list of members
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
New director appointed
dot icon10/09/1999
Registered office changed on 10/09/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon24/08/1999
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
31/08/2023
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
31.82K
-
0.00
11.70K
-
2022
5
26.07K
-
0.00
24.92K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carless, Bruce
Director
24/03/2005 - Present
5
Graeme, Dorothy May
Nominee Secretary
24/08/1999 - 24/08/1999
3072
Graeme, Lesley Joyce
Nominee Director
24/08/1999 - 24/08/1999
9744
Mr Barry Lee James Mason
Director
24/08/1999 - Present
-
Jones, Robert
Director
24/08/1999 - 24/03/2005
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & B TECHNICAL SERVICE LIMITED

B & B TECHNICAL SERVICE LIMITED is an(a) Dissolved company incorporated on 24/08/1999 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FB. There are currently 3 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 TECHNICAL SERVICE LIMITED?

toggle

B & B TECHNICAL SERVICE LIMITED is currently Dissolved. It was registered on 24/08/1999 and dissolved on 29/10/2025.

Where is B & B TECHNICAL SERVICE LIMITED located?

toggle

B & B TECHNICAL SERVICE LIMITED is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FB.

What does B & B TECHNICAL SERVICE LIMITED do?

toggle

B & B TECHNICAL SERVICE LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for B & B TECHNICAL SERVICE LIMITED?

toggle

The latest filing was on 29/10/2025: Final Gazette dissolved following liquidation.