BB INDONESIA LIMITED

Register to unlock more data on OkredoRegister

BB INDONESIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01890253

Incorporation date

27/02/1985

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon21/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon07/01/2026
Appointment of Mr Paul David England as a director on 2026-01-07
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Termination of appointment of Ian James Currie as a director on 2024-02-29
dot icon23/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon08/10/2020
Registered office address changed from C/O C/O, Balfour Beatty Utility Solutions Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH to 5 Churchill Place Canary Wharf London E14 5HU on 2020-10-08
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon03/01/2019
Appointment of Bnoms Limited as a secretary on 2019-01-02
dot icon03/01/2019
Termination of appointment of Michael Kane Dallas as a secretary on 2019-01-02
dot icon18/10/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Register(s) moved to registered inspection location 5 Churchill Place Canary Wharf London England E14 5HU
dot icon16/05/2018
Register inspection address has been changed to 5 Churchill Place Canary Wharf London England E14 5HU
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon08/01/2018
Appointment of Rory Matthew Mitchell as a director on 2018-01-01
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Appointment of Ian James Currie as a director on 2017-07-10
dot icon11/07/2017
Appointment of Christopher James Murden as a director on 2017-07-10
dot icon11/07/2017
Termination of appointment of David Andrew Bruce as a director on 2017-07-10
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/11/2016
Termination of appointment of Neil Robert Ernest Kirkby as a director on 2016-10-12
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Director's details changed for Mr Neil Robert Ernest Kirkby on 2016-05-01
dot icon08/06/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon18/09/2015
Appointment of Mr Michael Kane Dallas as a secretary on 2015-09-15
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Termination of appointment of Nicholas James Wargent as a secretary on 2015-04-24
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Michael Sparrow as a director
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Resolutions
dot icon04/07/2013
Statement of company's objects
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Michael Jeremy Sparrow on 2013-01-22
dot icon20/02/2013
Director's details changed for Mr David Andrew Bruce on 2013-01-22
dot icon20/02/2013
Appointment of Mr Neil Robert Ernest Kirkby as a director
dot icon20/02/2013
Secretary's details changed for Mr Nicholas James Wargent on 2013-01-22
dot icon17/01/2013
Termination of appointment of Simon Pankhurst as a director
dot icon17/07/2012
Appointment of Mr Nicholas James Wargent as a secretary
dot icon17/07/2012
Termination of appointment of Thomas James as a secretary
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Mathew Duncan as a director
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of Mr David Andrew Bruce as a director
dot icon15/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon13/06/2011
Termination of appointment of Kathryn Busman as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mr Michael Jeremy Sparrow on 2010-01-04
dot icon23/06/2010
Director's details changed for Mathew Duncan on 2010-01-01
dot icon23/06/2010
Termination of appointment of Francis Mccormack as a director
dot icon30/04/2010
Appointment of Mr Michael Jeremy Sparrow as a director
dot icon29/04/2010
Termination of appointment of Philip Brookes as a director
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 29/03/09; full list of members
dot icon13/02/2009
Appointment terminate, director robert ian maclean logged form
dot icon26/01/2009
Director appointed mathew robert duncan
dot icon26/01/2009
Appointment terminated director robert maclean
dot icon26/01/2009
Director appointed philip brookes
dot icon09/01/2009
Return made up to 29/03/08; full list of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from c/o balfour beatty power network raynesway derby DE21 7BG
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 29/03/07; full list of members
dot icon15/12/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Director's particulars changed
dot icon18/04/2006
Return made up to 29/03/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 29/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/04/2004
Return made up to 29/03/04; full list of members
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon31/03/2004
Full accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/05/2003
Return made up to 29/03/03; full list of members
dot icon17/09/2002
Registered office changed on 17/09/02 from: c/o balfour beatty power networks LTD raynesway derby DE21 7BG
dot icon16/09/2002
Return made up to 29/03/02; full list of members; amend
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
Director resigned
dot icon08/09/2002
New secretary appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon13/08/2002
Auditor's resignation
dot icon25/04/2002
Return made up to 29/03/02; full list of members
dot icon04/12/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Director resigned
dot icon01/05/2001
Return made up to 29/03/01; full list of members
dot icon12/04/2001
Full accounts made up to 1999-12-31
dot icon05/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon19/07/2000
Secretary's particulars changed
dot icon28/04/2000
Return made up to 29/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/04/1999
Return made up to 29/03/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
New director appointed
dot icon16/07/1998
Registered office changed on 16/07/98 from: marlowe house station road sidcup kent DA15 7AU
dot icon28/04/1998
Return made up to 29/03/98; no change of members
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Director's particulars changed
dot icon05/06/1997
Director resigned
dot icon12/05/1997
Return made up to 29/03/97; full list of members
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon03/05/1996
Return made up to 29/03/96; full list of members
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Director resigned
dot icon21/11/1995
Director resigned
dot icon25/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon03/10/1995
Registered office changed on 03/10/95 from: one angel square torrens street london EC1V 1SX
dot icon03/10/1995
Secretary resigned
dot icon03/10/1995
New secretary appointed
dot icon17/05/1995
Director resigned
dot icon23/04/1995
Return made up to 29/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Director resigned
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon07/10/1994
Resolutions
dot icon05/09/1994
Certificate of change of name
dot icon05/09/1994
Certificate of change of name
dot icon24/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/04/1994
Return made up to 29/03/94; no change of members
dot icon19/07/1993
Director resigned
dot icon19/07/1993
Director resigned;new director appointed
dot icon19/07/1993
Director resigned;new director appointed
dot icon16/07/1993
Registered office changed on 16/07/93 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon14/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon01/04/1993
Return made up to 29/03/93; full list of members
dot icon27/10/1992
Director's particulars changed
dot icon01/06/1992
Resolutions
dot icon25/04/1992
Return made up to 29/03/92; no change of members
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon11/09/1991
Director resigned
dot icon28/08/1991
New director appointed
dot icon11/05/1991
Director resigned
dot icon27/04/1991
Return made up to 29/03/91; no change of members
dot icon21/03/1991
Full accounts made up to 1990-12-31
dot icon13/07/1990
New director appointed
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
Director resigned
dot icon11/04/1990
Full accounts made up to 1989-12-31
dot icon11/04/1990
Return made up to 29/03/90; full list of members
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 09/06/89; full list of members
dot icon19/02/1989
Director resigned
dot icon18/10/1988
Director resigned
dot icon13/05/1988
Accounts made up to 1987-11-30
dot icon13/05/1988
Return made up to 12/03/88; full list of members
dot icon12/04/1988
Accounting reference date extended from 30/11 to 31/12
dot icon29/03/1988
Registered office changed on 29/03/88 from: barton hall barton under needwood burton upon trent staffordshire DE13 8DQ
dot icon28/03/1988
Secretary resigned;new secretary appointed
dot icon28/03/1988
Director resigned
dot icon28/03/1988
Director resigned
dot icon28/03/1988
New director appointed
dot icon28/03/1988
New director appointed
dot icon01/11/1987
New director appointed
dot icon14/09/1987
Full accounts made up to 1986-11-30
dot icon14/09/1987
Return made up to 29/05/87; no change of members
dot icon11/05/1987
Full accounts made up to 1985-11-30
dot icon11/05/1987
Return made up to 27/06/86; full list of members
dot icon07/01/1987
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, Paul David
Director
07/01/2026 - Present
102
Mitchell, Rory Matthew
Director
01/01/2018 - Present
3
Currie, Ian James
Director
10/07/2017 - 29/02/2024
2
Murden, Christopher James
Director
10/07/2017 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BB INDONESIA LIMITED

BB INDONESIA LIMITED is an(a) Active company incorporated on 27/02/1985 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. 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 BB INDONESIA LIMITED?

toggle

BB INDONESIA LIMITED is currently Active. It was registered on 27/02/1985 .

Where is BB INDONESIA LIMITED located?

toggle

BB INDONESIA LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BB INDONESIA LIMITED do?

toggle

BB INDONESIA LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BB INDONESIA LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-13 with no updates.