BBA-REMAN LIMITED

Register to unlock more data on OkredoRegister

BBA-REMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04368842

Incorporation date

07/02/2002

Size

-

Contacts

Registered address

Registered address

136 Hertford Road, Enfield, Middlesex EN3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon02/12/2025
Progress report in a winding up by the court
dot icon14/01/2025
Progress report in a winding up by the court
dot icon18/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/12/2023
Progress report in a winding up by the court
dot icon17/12/2022
Progress report in a winding up by the court
dot icon12/01/2022
Progress report in a winding up by the court
dot icon14/12/2020
Progress report in a winding up by the court
dot icon31/12/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2019
Registered office address changed from Unit 3 3 Eastfields Avenue Riverside Quarters London SW18 1GN England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2019-11-25
dot icon22/11/2019
Appointment of a liquidator
dot icon18/11/2019
Order of court to wind up
dot icon28/05/2019
Auditor's resignation
dot icon20/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-02-07 with updates
dot icon15/05/2019
Termination of appointment of Christine Evelyn Swan as a secretary on 2019-05-01
dot icon15/05/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon14/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon06/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon22/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon15/03/2017
Group of companies' accounts made up to 2015-09-30
dot icon10/03/2017
Auditor's resignation
dot icon30/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon08/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon07/03/2016
Registered office address changed from Unit 3 3 Eastfields Avenue Riverside Quarters London SW18 1GN England to Unit 3 3 Eastfields Avenue Riverside Quarters London SW18 1GN on 2016-03-07
dot icon07/03/2016
Registered office address changed from The Old Wheel House Church Street Reigate Surrey RH2 0AD England to Unit 3 3 Eastfields Avenue Riverside Quarters London SW18 1GN on 2016-03-07
dot icon04/01/2016
Registered office address changed from Boat Race House Mortlake High Street London SW14 8HL to The Old Wheel House Church Street Reigate Surrey RH2 0AD on 2016-01-04
dot icon04/12/2015
Auditor's resignation
dot icon04/12/2015
Auditor's resignation
dot icon04/12/2015
Auditor's resignation
dot icon04/12/2015
Auditor's resignation
dot icon02/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon25/11/2015
Auditor's resignation
dot icon26/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-03-31
dot icon19/03/2014
Registered office address changed from Unit 1 Stirling Park, Laker Road Rochester Kent ME1 3QR on 2014-03-19
dot icon26/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Christine Evelyn Swan on 2013-02-12
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2012
Amended accounts made up to 2010-03-31
dot icon21/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon25/02/2010
Director's details changed for Christopher Swan on 2010-02-25
dot icon25/02/2010
Director's details changed for Mrs Amanda Swan on 2010-02-25
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 07/02/09; full list of members
dot icon29/01/2009
Return made up to 07/02/08; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Registered office changed on 16/04/2008 from 9 sabre court gillingham business park gillingham kent ME8 0RW
dot icon16/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2008
Director appointed mrs amanda swan
dot icon22/08/2007
Particulars of mortgage/charge
dot icon14/05/2007
Return made up to 07/02/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 07/02/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 07/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon07/04/2004
Return made up to 07/02/04; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 07/02/03; full list of members
dot icon06/09/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon26/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Registered office changed on 25/02/02 from: 1 cobden road sevenoaks kent TN13 3UB
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon07/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
07/02/2020
dot iconLast change occurred
30/09/2018

Accounts

dot iconLast made up date
30/09/2018
dot iconNext account date
29/09/2019
dot iconNext due on
29/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBA-REMAN LIMITED

BBA-REMAN LIMITED is an(a) Liquidation company incorporated on 07/02/2002 with the registered office located at 136 Hertford Road, Enfield, Middlesex EN3 5AX. There is currently no 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 BBA-REMAN LIMITED?

toggle

BBA-REMAN LIMITED is currently Liquidation. It was registered on 07/02/2002 .

Where is BBA-REMAN LIMITED located?

toggle

BBA-REMAN LIMITED is registered at 136 Hertford Road, Enfield, Middlesex EN3 5AX.

What does BBA-REMAN LIMITED do?

toggle

BBA-REMAN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BBA-REMAN LIMITED?

toggle

The latest filing was on 02/12/2025: Progress report in a winding up by the court.