BBA INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BBA INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04903409

Incorporation date

18/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Black Bear Court, High Street, Newmarket, Suffolk CB8 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon20/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2023
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon27/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon20/09/2021
Change of details for Mr James Darren Van Praagh as a person with significant control on 2020-10-14
dot icon20/09/2021
Change of details for Mrs Judith Ann Bursford as a person with significant control on 2020-10-14
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Registered office address changed from , 117 High Street, Newmarket, Suffolk, CB8 9WL to 9 Black Bear Court High Street Newmarket Suffolk CB8 9AF on 2020-10-14
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon09/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon13/07/2017
Change of details for Mr James Darren Van Praagh as a person with significant control on 2017-07-06
dot icon13/07/2017
Director's details changed for Mr James Darren Van Praagh on 2017-07-06
dot icon12/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
Annual return made up to 2013-09-18 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon26/10/2012
Annual return made up to 2011-09-18 with full list of shareholders
dot icon26/10/2012
Appointment of Mrs Judith Ann Bursford as a director
dot icon14/08/2012
Full accounts made up to 2011-03-31
dot icon13/03/2012
Termination of appointment of Michael Gadsby Peet as a director
dot icon13/03/2012
Termination of appointment of Manchester Square Registrars Limited as a secretary
dot icon14/03/2011
Full accounts made up to 2010-03-31
dot icon03/11/2010
Auditor's resignation
dot icon04/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon30/09/2010
Director's details changed for James Darren Van Praagh on 2009-12-30
dot icon30/09/2010
Secretary's details changed for Manchester Square Registrars Limited on 2010-01-01
dot icon05/05/2010
Full accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 18/09/08; full list of members
dot icon10/09/2008
Auditor's resignation
dot icon06/06/2008
Full accounts made up to 2007-03-31
dot icon21/02/2008
Registered office changed on 21/02/08 from:\16 blackbear court, newmarket, suffolk, CB8 9AF
dot icon09/01/2008
Director resigned
dot icon08/11/2007
Return made up to 18/09/07; full list of members
dot icon27/02/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
Return made up to 18/09/06; full list of members
dot icon19/07/2006
New director appointed
dot icon25/04/2006
Nc inc already adjusted 15/03/06
dot icon12/04/2006
Particulars of contract relating to shares
dot icon12/04/2006
Ad 15/03/06--------- £ si 62000@1=62000 £ ic 1/62001
dot icon12/04/2006
Resolutions
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Director resigned
dot icon13/02/2006
Secretary resigned
dot icon06/02/2006
Director resigned
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 18/09/05; full list of members
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
New secretary appointed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 18/09/04; full list of members
dot icon27/09/2004
Registered office changed on 27/09/04 from:\10 st georges yard, farnham, surrey, GU9 7LF
dot icon04/06/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon18/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon18/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-27.16 % *

* during past year

Cash in Bank

£99,866.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
77.56K
-
0.00
137.10K
-
2022
2
66.94K
-
0.00
99.87K
-
2022
2
66.94K
-
0.00
99.87K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

66.94K £Descended-13.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.87K £Descended-27.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANCHESTER SQUARE REGISTRARS LIMITED
Corporate Secretary
06/03/2006 - 30/10/2010
9
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/09/2003 - 18/09/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/09/2003 - 18/09/2003
67500
Percival, Martin Aldwyn
Director
18/09/2003 - 21/12/2007
4
Mrs Judith Ann Bursford
Director
13/10/2010 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BBA INSURANCE SERVICES LIMITED

BBA INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 18/09/2003 with the registered office located at 9 Black Bear Court, High Street, Newmarket, Suffolk CB8 9AF. 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 BBA INSURANCE SERVICES LIMITED?

toggle

BBA INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 18/09/2003 and dissolved on 20/02/2024.

Where is BBA INSURANCE SERVICES LIMITED located?

toggle

BBA INSURANCE SERVICES LIMITED is registered at 9 Black Bear Court, High Street, Newmarket, Suffolk CB8 9AF.

What does BBA INSURANCE SERVICES LIMITED do?

toggle

BBA INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BBA INSURANCE SERVICES LIMITED have?

toggle

BBA INSURANCE SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for BBA INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via compulsory strike-off.