BBF TESTING LIMITED

Register to unlock more data on OkredoRegister

BBF TESTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06717040

Incorporation date

07/10/2008

Size

Small

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2008)
dot icon24/06/2025
Final Gazette dissolved following liquidation
dot icon24/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16
dot icon28/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon26/03/2024
Registered office address changed from Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-03-26
dot icon19/03/2024
Statement of affairs
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Appointment of a voluntary liquidator
dot icon15/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon12/10/2022
Termination of appointment of Robert Michael Faulding as a director on 2022-10-11
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Certificate of change of name
dot icon09/02/2022
Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR on 2022-02-09
dot icon05/01/2022
Confirmation statement made on 2021-11-25 with updates
dot icon11/10/2021
Director's details changed for Mr Nikolaj Aalund Brandt on 2021-10-11
dot icon11/10/2021
Change of details for Mr Nikolaj Aalund Brandt as a person with significant control on 2021-10-11
dot icon11/10/2021
Cessation of Robert Michael Faulding as a person with significant control on 2021-10-11
dot icon11/10/2021
Notification of Nikolaj Aalund Brandt as a person with significant control on 2021-10-11
dot icon11/10/2021
Notification of Simon Hertzum as a person with significant control on 2021-10-11
dot icon11/10/2021
Appointment of Mr Nikolaj Aalund Brandt as a director on 2021-10-11
dot icon11/10/2021
Appointment of Mr Simon Hertzum as a director on 2021-10-11
dot icon04/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon27/08/2018
Director's details changed for Mr Robert Michael Faulding on 2018-08-21
dot icon27/08/2018
Change of details for Mr Robert Michael Faulding as a person with significant control on 2018-08-21
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Registered office address changed from 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY on 2017-05-30
dot icon30/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Denise Jones as a director on 2016-09-30
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon21/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Statement of capital following an allotment of shares on 2014-11-18
dot icon20/04/2015
Statement of capital following an allotment of shares on 2014-11-18
dot icon20/04/2015
Director's details changed for Mr Robert Michael Faulding on 2014-07-14
dot icon27/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/05/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon14/10/2013
Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS on 2013-10-14
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon02/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon27/09/2012
Certificate of change of name
dot icon28/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon13/11/2009
Director's details changed for Denise Jones on 2009-11-03
dot icon13/11/2009
Director's details changed for Robert Michael Faulding on 2009-11-04
dot icon11/06/2009
Ad 20/05/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon05/05/2009
Certificate of change of name
dot icon23/10/2008
Certificate of change of name
dot icon22/10/2008
Appointment terminated director irene harrison
dot icon22/10/2008
Director appointed denise jones
dot icon22/10/2008
Director appointed robert michael faulding
dot icon22/10/2008
Registered office changed on 22/10/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
dot icon07/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-88.16 % *

* during past year

Cash in Bank

£316.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
55.74K
-
0.00
2.67K
-
2022
4
44.01K
-
0.00
316.00
-
2022
4
44.01K
-
0.00
316.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

44.01K £Descended-21.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

316.00 £Descended-88.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Michael Faulding
Director
07/10/2008 - 11/10/2022
24

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BBF TESTING LIMITED

BBF TESTING LIMITED is an(a) Dissolved company incorporated on 07/10/2008 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BBF TESTING LIMITED?

toggle

BBF TESTING LIMITED is currently Dissolved. It was registered on 07/10/2008 and dissolved on 24/06/2025.

Where is BBF TESTING LIMITED located?

toggle

BBF TESTING LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does BBF TESTING LIMITED do?

toggle

BBF TESTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BBF TESTING LIMITED have?

toggle

BBF TESTING LIMITED had 4 employees in 2022.

What is the latest filing for BBF TESTING LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved following liquidation.