BB LIST LIMITED

Register to unlock more data on OkredoRegister

BB LIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04746551

Incorporation date

28/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

66a Herbert Street, Pontardawe, Swansea SA8 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2024
Compulsory strike-off action has been discontinued
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/04/2023
Compulsory strike-off action has been discontinued
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon28/04/2019
Register inspection address has been changed from 6 Court Close Aberthin Cowbridge South Glamorgan CF71 7EH Wales to 66a Herbert Street Pontardawe Swansea SA8 4ED
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Notification of Emyr Wyn Morris as a person with significant control on 2018-07-01
dot icon06/07/2018
Cessation of Barrie Augustus Bartlett White as a person with significant control on 2018-07-01
dot icon06/07/2018
Appointment of Mr Emyr Wyn Morris as a secretary on 2018-07-01
dot icon06/07/2018
Termination of appointment of Barrie Augustus Bartlett White as a secretary on 2018-07-01
dot icon06/07/2018
Termination of appointment of Barrie Augustus Bartlett White as a director on 2018-07-01
dot icon06/07/2018
Termination of appointment of Barrie Augustus Bartlett White as a secretary on 2018-07-01
dot icon06/07/2018
Termination of appointment of Honora Ann White as a director on 2018-07-01
dot icon06/07/2018
Registered office address changed from 6 Court Close Aberthin Cowbridge South Glamorgan CF71 7EH Wales to 66a Herbert Street Pontardawe Swansea SA8 4ED on 2018-07-06
dot icon06/07/2018
Appointment of Mr Emyr Wyn Morris as a director
dot icon06/07/2018
Appointment of Mr Emyr Wyn Morris as a director on 2018-07-01
dot icon28/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon29/04/2016
Register(s) moved to registered office address 6 Court Close Aberthin Cowbridge South Glamorgan CF71 7EH
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Registered office address changed from C/O C/O Wallace Williams Austin Limited 57 Cowbridge Road East Cardiff South Glamorgan CF11 9AE to 6 Court Close Aberthin Cowbridge South Glamorgan CF71 7EH on 2015-12-01
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon08/05/2012
Register(s) moved to registered inspection location
dot icon07/05/2012
Register inspection address has been changed
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Registered office address changed from 6 Court Close, Aberthin Cowbridge Glamorgan CF1 7EH on 2011-09-28
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon10/05/2010
Director's details changed for Honora Ann White on 2010-04-28
dot icon10/05/2010
Director's details changed for Barrie Augustus Bartlett White on 2010-04-28
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 28/04/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 28/04/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 28/04/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 28/04/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/05/2005
Return made up to 28/04/05; full list of members
dot icon01/06/2004
Return made up to 28/04/04; full list of members
dot icon17/05/2003
Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New secretary appointed;new director appointed
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Secretary resigned
dot icon28/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-11.96 % *

* during past year

Cash in Bank

£74,028.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
12.66K
-
0.00
84.09K
-
2022
2
7.30K
-
0.00
74.03K
-
2022
2
7.30K
-
0.00
74.03K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.30K £Descended-42.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.03K £Descended-11.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Emyr Wyn
Director
01/07/2018 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BB LIST LIMITED

BB LIST LIMITED is an(a) Active company incorporated on 28/04/2003 with the registered office located at 66a Herbert Street, Pontardawe, Swansea SA8 4ED. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BB LIST LIMITED?

toggle

BB LIST LIMITED is currently Active. It was registered on 28/04/2003 .

Where is BB LIST LIMITED located?

toggle

BB LIST LIMITED is registered at 66a Herbert Street, Pontardawe, Swansea SA8 4ED.

What does BB LIST LIMITED do?

toggle

BB LIST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BB LIST LIMITED have?

toggle

BB LIST LIMITED had 2 employees in 2022.

What is the latest filing for BB LIST LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.