BBG LIMITED

Register to unlock more data on OkredoRegister

BBG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688339

Incorporation date

06/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 10 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon20/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon18/01/2026
Notification of Deepak Singh Bains as a person with significant control on 2026-01-16
dot icon29/12/2025
Micro company accounts made up to 2025-05-31
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon20/08/2024
Change of details for Mr Kuldip Singh Bains as a person with significant control on 2024-08-19
dot icon19/08/2024
Secretary's details changed for Kuldip Bains on 2024-08-19
dot icon19/08/2024
Change of details for Kuldip Bains as a person with significant control on 2024-08-19
dot icon22/06/2024
Secretary's details changed for Kuldip Bains on 2024-06-20
dot icon22/06/2024
Director's details changed for Deepak Singh Bains on 2024-06-20
dot icon22/06/2024
Director's details changed for Jaswinder Kaur Bains on 2024-06-20
dot icon22/06/2024
Director's details changed for Kuldip Bains on 2024-06-20
dot icon22/06/2024
Director's details changed for Deepak Singh Bains on 2024-06-20
dot icon22/06/2024
Director's details changed for Kuldip Bains on 2024-06-20
dot icon22/06/2024
Director's details changed for Neelam Kaur Bains on 2024-06-20
dot icon22/06/2024
Notification of Jaswinder Kaur Bains as a person with significant control on 2024-06-20
dot icon12/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-05-31
dot icon20/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-05-31
dot icon18/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-05-31
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-05-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon23/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Previous accounting period extended from 2016-03-31 to 2016-05-31
dot icon24/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon06/06/2012
Registered office address changed from Doshi and Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2012-06-06
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon12/05/2010
Director's details changed for Neelam Kaur Bains on 2009-10-01
dot icon12/05/2010
Director's details changed for Deepak Singh Bains on 2009-10-01
dot icon12/05/2010
Director's details changed for Jaswinder Kaur Bains on 2009-10-01
dot icon12/05/2010
Director's details changed for Kuldip Bains on 2009-10-01
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 06/03/09; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 06/03/08; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 06/03/07; full list of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 06/03/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 06/03/05; full list of members
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 06/03/04; full list of members
dot icon30/04/2003
Registered office changed on 30/04/03 from: highstone company formations LTD highstone house,165 high street barnet hertfordshire EN5 5SU
dot icon30/04/2003
New secretary appointed;new director appointed
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Secretary resigned
dot icon06/03/2003
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
31/05/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.27K
-
0.00
-
-
2022
0
59.45K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE DIRECTORS LIMITED
Nominee Director
05/03/2003 - 10/03/2003
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
05/03/2003 - 10/03/2003
2650
Bains, Deepak
Director
03/03/2005 - Present
1
Bains, Kuldip
Secretary
20/03/2003 - Present
-
Bains, Jaswinder Kaur
Director
02/03/2005 - Present
-

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+
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 LIMITED

BBG LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at First Floor, 10 College Road, Harrow, Middlesex HA1 1BE. 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 LIMITED?

toggle

BBG LIMITED is currently Active. It was registered on 06/03/2003 .

Where is BBG LIMITED located?

toggle

BBG LIMITED is registered at First Floor, 10 College Road, Harrow, Middlesex HA1 1BE.

What does BBG LIMITED do?

toggle

BBG 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 BBG LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-06 with no updates.