B.B VAN HIRE & SALES LIMITED

Register to unlock more data on OkredoRegister

B.B VAN HIRE & SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749692

Incorporation date

09/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Cannon Road, Heathfield Industrial Estate, Newton Abbot TQ12 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-07-31
dot icon19/10/2022
Cessation of William Melvyn Batten as a person with significant control on 2022-06-06
dot icon19/10/2022
Termination of appointment of William Melvyn Batten as a director on 2022-06-06
dot icon19/10/2022
Appointment of Mr Robert William Batten as a director on 2022-06-06
dot icon19/10/2022
Notification of Robert William Batten as a person with significant control on 2022-06-06
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2020
Director's details changed for Mr Paul Soper on 2020-04-29
dot icon29/04/2020
Secretary's details changed for Mr Paul Soper on 2020-04-29
dot icon24/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon04/09/2019
Registered office address changed from Star Lane House Star Lane Stamford Lincolnshire PE9 1PH to 4 Cannon Road Heathfield Industrial Estate Newton Abbot TQ12 6SG on 2019-09-04
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon06/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/04/2014
Director's details changed for William Melvyn Batten on 2013-02-01
dot icon11/04/2014
Registered office address changed from Star House Star Lane Stamford Lincolnshire PE9 1PH on 2014-04-11
dot icon11/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon04/05/2012
Director's details changed for Paul Soper on 2011-11-30
dot icon04/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon04/05/2012
Secretary's details changed for Paul Soper on 2011-11-30
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/04/2010
Director's details changed for Paul Soper on 2009-10-30
dot icon09/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Paul Soper on 2009-10-30
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/04/2009
Return made up to 09/04/09; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/04/2008
Return made up to 09/04/08; full list of members
dot icon18/07/2007
Certificate of change of name
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/04/2007
Return made up to 09/04/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/04/2006
Return made up to 09/04/06; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/04/2005
Return made up to 09/04/05; full list of members
dot icon02/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/04/2004
Return made up to 09/04/04; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon22/04/2003
Return made up to 09/04/03; full list of members
dot icon18/04/2002
Return made up to 09/04/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Secretary resigned
dot icon18/05/2001
Return made up to 09/04/01; full list of members
dot icon26/02/2001
Accounts made up to 2000-07-31
dot icon24/05/2000
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon28/04/2000
Return made up to 09/04/00; full list of members
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Registered office changed on 20/04/99 from: 12-14 saint mary street newport salop TF10 7AB
dot icon20/04/1999
New director appointed
dot icon09/04/1999
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
31/07/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
138.36K
-
0.00
-
-
2023
5
354.43K
-
0.00
62.68K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batten, Robert William
Director
06/06/2022 - Present
1
Soper, Paul
Secretary
01/12/2001 - 14/02/2023
-
Soper, Paul
Director
01/12/2001 - 14/02/2023
-

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+
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 VAN HIRE & SALES LIMITED

B.B VAN HIRE & SALES LIMITED is an(a) Active company incorporated on 09/04/1999 with the registered office located at 4 Cannon Road, Heathfield Industrial Estate, Newton Abbot TQ12 6SG. There is currently 1 active director 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 VAN HIRE & SALES LIMITED?

toggle

B.B VAN HIRE & SALES LIMITED is currently Active. It was registered on 09/04/1999 .

Where is B.B VAN HIRE & SALES LIMITED located?

toggle

B.B VAN HIRE & SALES LIMITED is registered at 4 Cannon Road, Heathfield Industrial Estate, Newton Abbot TQ12 6SG.

What does B.B VAN HIRE & SALES LIMITED do?

toggle

B.B VAN HIRE & SALES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for B.B VAN HIRE & SALES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.