BBG LIFT HOLDCO (NO 2) LIMITED

Register to unlock more data on OkredoRegister

BBG LIFT HOLDCO (NO 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08775510

Incorporation date

14/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2013)
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon30/06/2025
Termination of appointment of Simon Christopher Waters as a director on 2025-06-24
dot icon30/06/2025
Appointment of Ms Siobhan Mary Harper as a director on 2025-06-24
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2024
Termination of appointment of Philippa Dawn Robinson as a director on 2024-11-22
dot icon02/12/2024
Appointment of Mr Simon Christopher Waters as a director on 2024-11-29
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon11/10/2024
Termination of appointment of Georgina Claire Brown as a secretary on 2024-10-07
dot icon11/10/2024
Appointment of Mr Andrew Phillip Holland as a secretary on 2024-10-07
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon05/05/2023
Termination of appointment of Jamie Russell Andrews as a director on 2023-05-03
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Appointment of Ms Philippa Dawn Robinson as a director on 2022-01-11
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon06/09/2021
Appointment of Mrs Georgina Claire Brown as a secretary on 2021-09-06
dot icon06/09/2021
Termination of appointment of Andrew Philip Holland as a secretary on 2021-09-03
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Appointment of Mr Andrew Philip Holland as a secretary on 2021-03-01
dot icon02/03/2021
Termination of appointment of Daniel Peter Bevan as a secretary on 2021-03-01
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/11/2019
Director's details changed for Mr Jamie Russell Andrews on 2019-10-21
dot icon08/11/2019
Director's details changed for Mr Jamie Russell Andrews on 2019-10-21
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon23/10/2019
Termination of appointment of Paul Edward Brand as a director on 2019-10-23
dot icon16/09/2019
Appointment of Mr Alan Campbell Ritchie as a director on 2019-08-27
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/08/2019
Change of details for Bexley Bromley and Greenwich Lift Company Limited as a person with significant control on 2018-03-01
dot icon08/04/2019
Director's details changed for Mr Jamie Russell Andrews on 2019-04-02
dot icon04/12/2018
Appointment of Mr Daniel Peter Bevan as a secretary on 2018-12-03
dot icon04/12/2018
Termination of appointment of Carolyn Jane Pollard as a secretary on 2018-12-03
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon08/10/2018
Change of details for Bexley Bromley and Greenwich Lift Company Limited as a person with significant control on 2016-11-14
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Termination of appointment of Tom Dobrashian as a director on 2018-05-25
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon20/09/2017
Appointment of Mr Tom Dobrashian as a director on 2017-09-15
dot icon22/08/2017
Director's details changed for Mr Paul Edward Brand on 2017-08-22
dot icon15/08/2017
Director's details changed for Mr Paul Simon Andrews on 2017-08-15
dot icon27/06/2017
Micro company accounts made up to 2016-12-31
dot icon06/04/2017
Director's details changed for Mr Neil Rae on 2017-04-06
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon06/07/2016
Termination of appointment of William Edward Morris as a director on 2016-07-04
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 2016-06-01
dot icon27/11/2015
Appointment of Mr William Edward Morris as a director on 2015-11-18
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon06/11/2015
Appointment of Mrs Carolyn Jane Pollard as a secretary on 2015-10-30
dot icon06/11/2015
Termination of appointment of Judith Phillips as a secretary on 2015-10-30
dot icon28/09/2015
Director's details changed for Mr Neil Rae on 2015-08-24
dot icon13/07/2015
Appointment of Mr Jamie Russell Andrews as a director on 2015-06-18
dot icon13/07/2015
Termination of appointment of Nicola Ann Theron as a director on 2015-06-18
dot icon13/07/2015
Director's details changed for Mr Paul Edward Brand on 2015-06-05
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon12/09/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon02/07/2014
Appointment of Mrs Nicola Ann Theron as a director
dot icon04/06/2014
Termination of appointment of Graham Spence as a director
dot icon04/06/2014
Termination of appointment of James Bawn as a director
dot icon04/02/2014
Appointment of Mr. Paul Simon Andrews as a director
dot icon04/02/2014
Appointment of Mr James Raymond Bawn as a director
dot icon24/01/2014
Termination of appointment of David Jones as a director
dot icon27/12/2013
Registration of charge 087755100002
dot icon27/12/2013
Registration of charge 087755100001
dot icon14/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, William Edward
Director
18/11/2015 - 04/07/2016
68
Dobrashian, Tom
Director
15/09/2017 - 25/05/2018
69
Robinson, Philippa Dawn
Director
11/01/2022 - 22/11/2024
70
Andrews, Paul Simon
Director
24/01/2014 - Present
179
Andrews, Jamie Russell
Director
18/06/2015 - 03/05/2023
115

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBG LIFT HOLDCO (NO 2) LIMITED

BBG LIFT HOLDCO (NO 2) LIMITED is an(a) Active company incorporated on 14/11/2013 with the registered office located at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ. There are currently 5 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 BBG LIFT HOLDCO (NO 2) LIMITED?

toggle

BBG LIFT HOLDCO (NO 2) LIMITED is currently Active. It was registered on 14/11/2013 .

Where is BBG LIFT HOLDCO (NO 2) LIMITED located?

toggle

BBG LIFT HOLDCO (NO 2) LIMITED is registered at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ.

What does BBG LIFT HOLDCO (NO 2) LIMITED do?

toggle

BBG LIFT HOLDCO (NO 2) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BBG LIFT HOLDCO (NO 2) LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-01 with no updates.