B GLOBAL CONTROLS LIMITED

Register to unlock more data on OkredoRegister

B GLOBAL CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05745435

Incorporation date

16/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

17 Stephenson Way, Didcot, Oxfordshire OX11 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2006)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon09/12/2025
Change of details for Mr Robert David Boardley as a person with significant control on 2025-06-30
dot icon02/07/2025
Registered office address changed from 19 Douglas Drive Grove Wantage OX12 0GL England to 17 17 Stephenson Way Didcot Oxfordshire OX11 9AU on 2025-07-02
dot icon02/07/2025
Registered office address changed from 17 17 Stephenson Way Didcot Oxfordshire OX11 9AU United Kingdom to 17 Stephenson Way Didcot Oxfordshire OX11 9AU on 2025-07-02
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon14/05/2024
Termination of appointment of Mourad Benaissa as a secretary on 2024-05-14
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon27/11/2023
Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY to 19 Douglas Drive Grove Wantage OX12 0GL on 2023-11-27
dot icon23/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon17/12/2021
Change of details for Mr William Kevin Byrne as a person with significant control on 2021-12-17
dot icon17/12/2021
Change of details for Mr Robert David Boardley as a person with significant control on 2021-12-17
dot icon17/12/2021
Change of details for Mr Mourad Benaissa as a person with significant control on 2021-12-17
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon24/12/2020
Change of details for Mr Robert David Boardley as a person with significant control on 2020-12-24
dot icon24/12/2020
Notification of William Kevin Byrne as a person with significant control on 2019-04-01
dot icon24/12/2020
Change of details for Mr Mourad Benaissa as a person with significant control on 2019-04-01
dot icon24/12/2020
Notification of Robert David Boardley as a person with significant control on 2019-04-01
dot icon31/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon10/04/2014
Registered office address changed from C/O Brookman Limited 55 Old Broad Street London EC2M 1RX United Kingdom on 2014-04-10
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Certificate of change of name
dot icon23/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon24/01/2013
Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 2013-01-24
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Appointment of Mr Mourad Benaissa as a director
dot icon03/12/2012
Appointment of Mr William Kevin Byrne as a director
dot icon03/12/2012
Appointment of Mr Robert David Boardley as a director
dot icon03/12/2012
Termination of appointment of Fatma Benaissa as a director
dot icon03/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon03/05/2012
Registered office address changed from 6 Craiglands St. Albans Hertfordshire AL4 9AH United Kingdom on 2012-05-03
dot icon09/03/2012
Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2012-03-09
dot icon13/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon17/05/2010
Director's details changed for Fatma Zohra Benaissa on 2010-03-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Certificate of change of name
dot icon10/09/2009
Director appointed fatma zohra benaissa
dot icon10/09/2009
Appointment terminated director yamine aklouche
dot icon10/09/2009
Appointment terminated director mourad benaissa
dot icon01/06/2009
Return made up to 16/03/09; full list of members
dot icon11/03/2009
Appointment terminated director abbaci abdelhalim
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 16/03/08; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from york house, 14 salisbury square old hatfield hertfordshire AL9 5AD
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 16/03/07; full list of members
dot icon08/12/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New secretary appointed;new director appointed
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Ad 16/03/06--------- £ si 100@1=100 £ ic 1/101
dot icon16/03/2006
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
11/12/2026
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
3
488.00
-
0.00
18.36K
-
2022
3
26.73K
-
0.00
2.91K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mourad Benaissa
Director
03/12/2012 - Present
11
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/03/2006 - 16/03/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/03/2006 - 16/03/2006
67500
Abdelhalim, Abbaci
Director
01/11/2006 - 17/03/2008
-
Benaissa, Fatma Zohra
Director
01/09/2009 - 03/12/2012
-

Persons with Significant Control

3
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 GLOBAL CONTROLS LIMITED

B GLOBAL CONTROLS LIMITED is an(a) Active company incorporated on 16/03/2006 with the registered office located at 17 Stephenson Way, Didcot, Oxfordshire OX11 9AU. 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 GLOBAL CONTROLS LIMITED?

toggle

B GLOBAL CONTROLS LIMITED is currently Active. It was registered on 16/03/2006 .

Where is B GLOBAL CONTROLS LIMITED located?

toggle

B GLOBAL CONTROLS LIMITED is registered at 17 Stephenson Way, Didcot, Oxfordshire OX11 9AU.

What does B GLOBAL CONTROLS LIMITED do?

toggle

B GLOBAL CONTROLS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for B GLOBAL CONTROLS LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.