BB DESIGNS EUROPE LIMITED

Register to unlock more data on OkredoRegister

BB DESIGNS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04963892

Incorporation date

14/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Eclipse Industrial Centre, 20, Sandown Road, Watford WD24 7AECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon24/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/10/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon30/08/2024
Cessation of Asmita Minesh Brahmbhatt as a person with significant control on 2024-08-14
dot icon29/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/11/2023
Notification of Minesh Brahmbhatt as a person with significant control on 2023-01-01
dot icon06/11/2023
Termination of appointment of Asmita Minesh Brahmbhatt as a director on 2023-11-01
dot icon05/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/10/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon09/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-10-27 with no updates
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/02/2018
Amended accounts made up to 2016-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon16/07/2013
Appointment of Mrs Asmita Minesh Brahmbhatt as a director
dot icon16/07/2013
Termination of appointment of Sagar Brahmbhatt as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon01/12/2012
Register(s) moved to registered office address
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/11/2011
Register inspection address has been changed from C/O Bb Desigsn Europe Ltd Mvd House 14-16 Wadsworth Road Perivale Greenford Middlesex UB6 7JD
dot icon09/09/2011
Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middlesex UB6 7JD on 2011-09-09
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Sagar Vishnuprasad Brahmbhatt on 2009-11-13
dot icon23/11/2009
Director's details changed for Minesh Vishnuprasad Brahmbhatt on 2009-11-13
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/12/2008
Return made up to 14/11/08; full list of members
dot icon15/11/2007
Return made up to 14/11/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 14/11/06; full list of members
dot icon18/04/2007
New director appointed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/02/2006
Director resigned
dot icon06/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/11/2005
Return made up to 14/11/05; full list of members
dot icon10/10/2005
Director resigned
dot icon22/02/2005
Return made up to 14/11/04; full list of members
dot icon09/11/2004
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon30/10/2004
Particulars of mortgage/charge
dot icon06/04/2004
Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New secretary appointed;new director appointed
dot icon12/12/2003
Registered office changed on 12/12/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Director resigned
dot icon14/11/2003
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
811.59K
-
0.00
1.26M
-
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
Bhardwaj, Ashok
Nominee Secretary
14/11/2003 - 14/11/2003
4875
Bhardwaj Corporate Services Limited
Nominee Director
14/11/2003 - 14/11/2003
6099
Brahmbhatt, Minesh Vishnuprasad
Director
14/11/2003 - Present
22
Mrs Asmita Minesh Brahmbhatt
Director
04/12/2012 - 01/11/2023
16
Brahmbhatt, Sagar Vishnuprasad
Director
14/11/2003 - 31/08/2005
12

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BB DESIGNS EUROPE LIMITED

BB DESIGNS EUROPE LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at Unit 4 Eclipse Industrial Centre, 20, Sandown Road, Watford WD24 7AE. 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 BB DESIGNS EUROPE LIMITED?

toggle

BB DESIGNS EUROPE LIMITED is currently Active. It was registered on 14/11/2003 .

Where is BB DESIGNS EUROPE LIMITED located?

toggle

BB DESIGNS EUROPE LIMITED is registered at Unit 4 Eclipse Industrial Centre, 20, Sandown Road, Watford WD24 7AE.

What does BB DESIGNS EUROPE LIMITED do?

toggle

BB DESIGNS EUROPE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BB DESIGNS EUROPE LIMITED?

toggle

The latest filing was on 24/12/2025: Unaudited abridged accounts made up to 2024-12-31.