BB STAINLESS STEEL LIMITED

Register to unlock more data on OkredoRegister

BB STAINLESS STEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06392880

Incorporation date

08/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bb Suite 10 Watergate House, 85 Lower Watergate Street, Chester CH1 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to Bb Suite 10 Watergate House 85 Lower Watergate Street Chester CH1 2LF on 2021-06-29
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon10/12/2019
Notification of Charles Norman Harold Pursglove as a person with significant control on 2019-12-02
dot icon10/12/2019
Director's details changed for Mr Charles Norman Harold Pursglove on 2019-12-10
dot icon10/12/2019
Cessation of Paolo Bercellesi as a person with significant control on 2019-12-02
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon15/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/05/2018
Notification of Paolo Bercellesi as a person with significant control on 2018-04-21
dot icon01/05/2018
Cessation of Aamil Trustees Ltd as Trustees of the Gaga Trust as a person with significant control on 2018-04-21
dot icon04/12/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon30/03/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-10-08 with updates
dot icon07/12/2016
Registered office address changed from Quayside Tower Broad Street Birmingham B1 2HF to Military House 24 Castle Street Chester CH1 2DS on 2016-12-07
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Ionela Slater as a secretary on 2015-09-14
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Appointment of Mrs Ionela Slater as a secretary
dot icon27/01/2014
Appointment of Mr Charles Norman Harold Pursglove as a director
dot icon27/01/2014
Termination of appointment of Angelique Francois as a secretary
dot icon27/01/2014
Termination of appointment of Angelique Francois as a director
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon14/10/2013
Director's details changed for Angelique Marie Alexandrine Francois on 2013-10-14
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon09/10/2012
Director's details changed for Angelique Marie Alexandrine Francois on 2012-10-09
dot icon09/10/2012
Secretary's details changed for Angelique Marie Alexandrine Francois on 2012-10-09
dot icon13/09/2012
Registered office address changed from Suite 29 2Nd Floor 3 Brindley Place Birmingham B1 2JB on 2012-09-13
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon14/10/2009
Director's details changed for Angelique Marie Alexandrine Francois on 2009-10-14
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Appointment terminated director gregory davis
dot icon12/03/2009
Appointment terminated secretary accomlpish secretaries LIMITED
dot icon12/03/2009
Appointment terminated director william hawes
dot icon12/03/2009
Registered office changed on 12/03/2009 from 18 south street mayfair london W1K 1DG
dot icon12/03/2009
Director and secretary appointed angelique marie alexandrine francois
dot icon14/01/2009
Director appointed william robert hawes
dot icon14/01/2009
Appointment terminated director pamela wallis
dot icon14/10/2008
Return made up to 08/10/08; full list of members
dot icon23/10/2007
Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New secretary appointed
dot icon08/10/2007
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+247.40 % *

* during past year

Cash in Bank

£31,975.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
442.53K
-
0.00
9.20K
-
2022
2
531.50K
-
0.00
31.98K
-
2022
2
531.50K
-
0.00
31.98K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

531.50K £Ascended20.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.98K £Ascended247.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pursglove, Charles Norman Harold
Director
01/01/2014 - Present
32
Hawes, William Robert
Director
12/01/2009 - 01/03/2009
497
Davis, Gregory Robert John
Director
08/10/2007 - 01/03/2009
165
Wallis, Pamela Amelia
Director
08/10/2007 - 12/01/2009
69
TADCO SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/10/2007 - 08/10/2007
80

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

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 STAINLESS STEEL LIMITED

BB STAINLESS STEEL LIMITED is an(a) Active company incorporated on 08/10/2007 with the registered office located at Bb Suite 10 Watergate House, 85 Lower Watergate Street, Chester CH1 2LF. 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 STAINLESS STEEL LIMITED?

toggle

BB STAINLESS STEEL LIMITED is currently Active. It was registered on 08/10/2007 .

Where is BB STAINLESS STEEL LIMITED located?

toggle

BB STAINLESS STEEL LIMITED is registered at Bb Suite 10 Watergate House, 85 Lower Watergate Street, Chester CH1 2LF.

What does BB STAINLESS STEEL LIMITED do?

toggle

BB STAINLESS STEEL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BB STAINLESS STEEL LIMITED have?

toggle

BB STAINLESS STEEL LIMITED had 2 employees in 2022.

What is the latest filing for BB STAINLESS STEEL LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.