BB3 LIMITED

Register to unlock more data on OkredoRegister

BB3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07108474

Incorporation date

18/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2009)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon02/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-02
dot icon02/09/2021
Director's details changed for Mr Robert John Davies on 2021-09-01
dot icon02/09/2021
Director's details changed for Mr Andrew Lewis George Jones on 2021-09-01
dot icon02/09/2021
Change of details for Mr Robert John Davies as a person with significant control on 2021-09-01
dot icon02/09/2021
Change of details for Mr Andrew Lewis George Jones as a person with significant control on 2021-09-01
dot icon02/09/2021
Change of details for Mr Giles Falkiner Nuttall as a person with significant control on 2021-09-01
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon08/11/2019
Director's details changed for Mr Andrew Lewis George Jones on 2018-11-20
dot icon08/11/2019
Director's details changed for Mr Robert John Davies on 2018-11-20
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon08/11/2019
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2019-11-08
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Director's details changed for Mr Andrew Lewis George Jones on 2013-11-11
dot icon13/11/2013
Director's details changed for Mr Robert John Davies on 2013-11-11
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon15/12/2011
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront SA1 8QY United Kingdom on 2011-12-15
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon09/06/2010
Registered office address changed from Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Glamorgan SA1 8QY United Kingdom on 2010-06-09
dot icon17/03/2010
Registered office address changed from Russell House Russell Street Swansea Glamorgan SA1 4HR United Kingdom on 2010-03-17
dot icon18/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-98.43 % *

* during past year

Cash in Bank

£15.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
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
0
2.88K
-
0.00
953.00
-
2022
0
3.40K
-
0.00
15.00
-
2022
0
3.40K
-
0.00
15.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.40K £Ascended18.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00 £Descended-98.43 % *

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
Jones, Andrew Lewis George
Director
18/12/2009 - Present
37
Davies, Robert John
Director
18/12/2009 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BB3 LIMITED

BB3 LIMITED is an(a) Active company incorporated on 18/12/2009 with the registered office located at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BB3 LIMITED?

toggle

BB3 LIMITED is currently Active. It was registered on 18/12/2009 .

Where is BB3 LIMITED located?

toggle

BB3 LIMITED is registered at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA.

What does BB3 LIMITED do?

toggle

BB3 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BB3 LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with updates.