BB-SHIPPING (GREENWICH) LIMITED

Register to unlock more data on OkredoRegister

BB-SHIPPING (GREENWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02393419

Incorporation date

08/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

3a Nelson Road, Greenwich, London SE10 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1989)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon27/08/2025
Micro company accounts made up to 2025-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon08/06/2023
Micro company accounts made up to 2023-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon28/06/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon04/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon22/09/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon09/07/2015
Director's details changed for Pedro Castelae on 2015-06-24
dot icon18/06/2015
Director's details changed for Lino Miguez Casfecaio on 2015-06-11
dot icon18/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon16/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/07/2014
Appointment of Lino Miguez Casfecaio as a director
dot icon03/04/2014
Amended accounts made up to 2013-03-31
dot icon02/04/2014
Amended accounts made up to 2013-03-31
dot icon09/01/2014
Termination of appointment of a director
dot icon06/01/2014
Termination of appointment of a secretary
dot icon26/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon25/09/2013
Termination of appointment of Ritva Bergring as a secretary
dot icon09/09/2013
Termination of appointment of Ulf Bergring as a director
dot icon29/08/2013
Appointment of Pedro Castelae as a director
dot icon15/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon18/07/2013
Withdraw the company strike off application
dot icon28/05/2013
First Gazette notice for voluntary strike-off
dot icon15/05/2013
Application to strike the company off the register
dot icon09/05/2013
Termination of appointment of Eleanor Clark as a director
dot icon23/04/2013
Termination of appointment of Eleanor Clark as a secretary
dot icon20/12/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon22/10/2012
Appointment of Eleanor Clark as a secretary
dot icon20/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/07/2012
Registered office address changed from Forge House Ansell Road Dorking Surrey RH4 1UN on 2012-07-25
dot icon27/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon05/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon16/06/2010
Director's details changed for Eleanor Clark on 2010-06-08
dot icon16/06/2010
Director's details changed for Mr Ulf Carl-Gustav Bergring on 2010-06-08
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/08/2009
Return made up to 08/06/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Return made up to 08/06/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/08/2007
Return made up to 08/06/07; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/06/2006
Return made up to 08/06/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/07/2005
Return made up to 08/06/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon13/06/2003
Return made up to 08/06/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 08/06/02; full list of members
dot icon20/05/2002
New director appointed
dot icon28/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/06/2001
Return made up to 08/06/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-06-30
dot icon16/06/2000
Return made up to 08/06/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-06-30
dot icon16/06/1999
Return made up to 08/06/99; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 08/06/98; no change of members
dot icon26/11/1997
Accounts for a small company made up to 1997-06-30
dot icon17/06/1997
Return made up to 08/06/97; no change of members
dot icon10/03/1997
Accounts for a small company made up to 1996-06-30
dot icon08/07/1996
Return made up to 08/06/96; full list of members
dot icon10/11/1995
Accounts for a small company made up to 1995-06-30
dot icon14/06/1995
Return made up to 08/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-06-30
dot icon28/06/1994
Return made up to 08/06/94; full list of members
dot icon05/04/1994
Accounts for a small company made up to 1993-06-30
dot icon01/09/1993
Return made up to 08/06/93; no change of members
dot icon10/05/1993
Director resigned
dot icon24/03/1993
Accounts for a small company made up to 1992-06-30
dot icon17/06/1992
Return made up to 08/06/92; no change of members
dot icon11/02/1992
Accounts for a small company made up to 1991-06-30
dot icon29/06/1991
Full accounts made up to 1990-06-30
dot icon20/06/1991
Return made up to 08/06/91; full list of members
dot icon20/06/1991
New director appointed
dot icon20/06/1991
Return made up to 30/06/90; full list of members
dot icon16/01/1990
Accounting reference date extended from 31/03 to 30/06
dot icon13/12/1989
Ad 15/06/89--------- £ si 100@1=100 £ ic 2/102
dot icon20/09/1989
Director resigned;new director appointed
dot icon20/09/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Registered office changed on 28/06/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1989
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
20/09/2026
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)
2022
0
6.21K
-
0.00
-
-
2023
0
5.17K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castelae, Pedro
Director
20/08/2013 - Present
-
Castelao, Lino Miguel Marques Trajano
Director
01/06/2014 - Present
-

Persons with Significant Control

1
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 BB-SHIPPING (GREENWICH) LIMITED

BB-SHIPPING (GREENWICH) LIMITED is an(a) Active company incorporated on 08/06/1989 with the registered office located at 3a Nelson Road, Greenwich, London SE10 9JB. 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-SHIPPING (GREENWICH) LIMITED?

toggle

BB-SHIPPING (GREENWICH) LIMITED is currently Active. It was registered on 08/06/1989 .

Where is BB-SHIPPING (GREENWICH) LIMITED located?

toggle

BB-SHIPPING (GREENWICH) LIMITED is registered at 3a Nelson Road, Greenwich, London SE10 9JB.

What does BB-SHIPPING (GREENWICH) LIMITED do?

toggle

BB-SHIPPING (GREENWICH) LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for BB-SHIPPING (GREENWICH) LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with no updates.