BBK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BBK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06466879

Incorporation date

08/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

14 Lakeside View, Armitage, Rugeley, Staffordshire WS15 4UUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon06/02/2026
Termination of appointment of David Lowbridge as a secretary on 2026-02-06
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon07/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/03/2022
Satisfaction of charge 064668790002 in full
dot icon08/03/2022
Satisfaction of charge 064668790001 in full
dot icon15/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/12/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon09/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon18/06/2020
Registration of charge 064668790002, created on 2020-06-18
dot icon18/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Registration of charge 064668790001, created on 2019-02-06
dot icon13/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon15/12/2017
Notification of Richard Bray as a person with significant control on 2017-11-01
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/12/2016
Appointment of Mr Darren John Kirby as a director on 2016-09-01
dot icon09/12/2016
Appointment of Mr Andrew James Bray as a director on 2016-09-01
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/03/2012
Registered office address changed from 4 Proctor Road Handsacre Rugeley Staffordshire WS15 4EJ on 2012-03-06
dot icon21/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/05/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon07/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon09/03/2010
Director's details changed for Thomas Charles Bridgen on 2009-10-01
dot icon22/01/2010
Appointment of Mr Richard Mark Bray as a director
dot icon10/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/03/2009
Return made up to 08/01/09; full list of members
dot icon02/06/2008
Director appointed thomas charles bridgen
dot icon02/06/2008
Appointment terminated director key legal services (nominees) LTD
dot icon02/06/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon02/06/2008
Secretary appointed david lowbridge
dot icon02/06/2008
Registered office changed on 02/06/2008 from 20 station road radyr cardiff CF15 8AA
dot icon08/01/2008
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
31/01/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
184.64K
-
0.00
78.67K
-
2022
0
285.47K
-
0.00
38.94K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Andrew James
Director
01/09/2016 - Present
5
Kirby, Darren John
Director
01/09/2016 - Present
8
Bray, Richard Mark
Director
01/01/2010 - Present
11
Lowbridge, David
Secretary
08/01/2008 - 06/02/2026
9
Bridgen, Thomas Charles
Director
08/01/2008 - Present
1

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 BBK INVESTMENTS LIMITED

BBK INVESTMENTS LIMITED is an(a) Active company incorporated on 08/01/2008 with the registered office located at 14 Lakeside View, Armitage, Rugeley, Staffordshire WS15 4UU. There are currently 4 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 BBK INVESTMENTS LIMITED?

toggle

BBK INVESTMENTS LIMITED is currently Active. It was registered on 08/01/2008 .

Where is BBK INVESTMENTS LIMITED located?

toggle

BBK INVESTMENTS LIMITED is registered at 14 Lakeside View, Armitage, Rugeley, Staffordshire WS15 4UU.

What does BBK INVESTMENTS LIMITED do?

toggle

BBK INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BBK INVESTMENTS LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of David Lowbridge as a secretary on 2026-02-06.