BB PRONET LTD

Register to unlock more data on OkredoRegister

BB PRONET LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08543757

Incorporation date

24/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2013)
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Appointment of a voluntary liquidator
dot icon12/01/2026
Statement of affairs
dot icon09/01/2026
Registered office address changed from 66 Brooksfield Welwyn Garden City AL7 2AN England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2026-01-09
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-05-31
dot icon05/01/2023
Registered office address changed from 10 Carisbrooke Close Stevenage Herts SG2 8QQ England to 66 Brooksfield Welwyn Garden City AL7 2AN on 2023-01-05
dot icon05/01/2023
Change of details for Mrs Lian Travi as a person with significant control on 2023-01-05
dot icon05/01/2023
Director's details changed for Mr Bobby Travi on 2023-01-05
dot icon15/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon07/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon21/03/2019
Director's details changed for Mr Bobby Travi on 2019-03-12
dot icon21/03/2019
Change of details for Mrs Lian Travi as a person with significant control on 2019-03-12
dot icon21/03/2019
Change of details for Mr Bobby Travi as a person with significant control on 2019-03-12
dot icon21/03/2019
Registered office address changed from 10 Strafford Court Pondcroft Road Knebworth SG3 6DF England to 10 Carisbrooke Close Stevenage Herts SG2 8QQ on 2019-03-21
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/07/2018
Notification of Lian Travi as a person with significant control on 2018-05-25
dot icon24/07/2018
Change of details for Mr Bobby Travi as a person with significant control on 2018-05-25
dot icon24/07/2018
Appointment of Mrs Lian Travi as a secretary on 2018-05-25
dot icon28/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon28/06/2018
Change of details for Mr Bobby Travi as a person with significant control on 2017-12-31
dot icon28/06/2018
Cessation of Benjamin Shaw as a person with significant control on 2017-12-31
dot icon05/06/2018
Termination of appointment of Benjamin Shaw as a director on 2017-12-31
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/01/2018
Registered office address changed from 10 Brooksfield Welwyn Garden City AL7 2BJ United Kingdom to 10 Strafford Court Pondcroft Road Knebworth SG3 6DF on 2018-01-12
dot icon31/07/2017
Director's details changed for Mr Bobby Travi on 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon19/07/2017
Notification of Bobby Travi as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Benjamin Shaw as a person with significant control on 2016-04-06
dot icon06/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon15/09/2016
Annual return made up to 2016-05-24
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon18/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon13/07/2015
Annual return made up to 2015-05-24
dot icon03/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon02/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-24
dot icon13/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon24/05/2013
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.55K
-
0.00
30.99K
-
2022
2
1.15K
-
0.00
-
-
2022
2
1.15K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.15K £Descended-96.11 % *

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
Travi, Bobby
Director
24/05/2013 - Present
2
Shaw, Benjamin
Director
24/05/2013 - 31/12/2017
-
Travi, Lian
Secretary
25/05/2018 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BB PRONET LTD

BB PRONET LTD is an(a) Liquidation company incorporated on 24/05/2013 with the registered office located at Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD. There are currently 2 active directors 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 PRONET LTD?

toggle

BB PRONET LTD is currently Liquidation. It was registered on 24/05/2013 .

Where is BB PRONET LTD located?

toggle

BB PRONET LTD is registered at Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD.

What does BB PRONET LTD do?

toggle

BB PRONET LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BB PRONET LTD have?

toggle

BB PRONET LTD had 2 employees in 2022.

What is the latest filing for BB PRONET LTD?

toggle

The latest filing was on 13/01/2026: Resolutions.