BBM (BUSINESS) LIMITED

Register to unlock more data on OkredoRegister

BBM (BUSINESS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02639324

Incorporation date

20/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Forge, East Street, Colchester CO1 2TPCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1991)
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon15/01/2026
Micro company accounts made up to 2024-09-30
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon29/08/2024
Registration of charge 026393240002, created on 2024-08-16
dot icon29/08/2024
Registration of charge 026393240003, created on 2024-08-16
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/04/2024
Registered office address changed from 114,Highbury Park, Islington, London. N5 2XE to The Old Forge East Street Colchester CO1 2TP on 2024-04-18
dot icon06/07/2023
Notification of Anthony Mcnamara as a person with significant control on 2023-06-30
dot icon05/07/2023
Appointment of Mr Anthony Mcnamara as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Marion Susan Mcnamara as a director on 2023-06-30
dot icon05/07/2023
Notification of Carl Mcnamara as a person with significant control on 2023-06-30
dot icon05/07/2023
Notification of Liam Jon Mcnamara as a person with significant control on 2023-06-30
dot icon03/07/2023
Cessation of Marion Mcnamara as a person with significant control on 2023-06-30
dot icon03/07/2023
Termination of appointment of Marion Susan Mcnamara as a secretary on 2023-06-30
dot icon03/07/2023
Appointment of Mr Carl Mcnamara as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Liam Jon Mcnamara as a director on 2023-06-30
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon21/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon12/07/2019
Satisfaction of charge 1 in full
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Mrs Marion Susan Mcnamara on 2010-01-01
dot icon24/08/2010
Director's details changed for Mrs Marion Susan Mcnamara on 2010-01-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/09/2009
Return made up to 20/08/09; full list of members
dot icon01/09/2009
Appointment terminated director edward mcnamara
dot icon01/09/2009
Director appointed mrs marion mcnamara
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Return made up to 20/08/08; no change of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 20/08/07; no change of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/09/2006
Return made up to 20/08/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/09/2005
Return made up to 20/08/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 20/08/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/08/2003
Return made up to 20/08/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/08/2002
Return made up to 20/08/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/08/2001
Return made up to 20/08/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon05/02/2001
Accounts for a small company made up to 1999-09-30
dot icon16/01/2001
Return made up to 20/08/00; full list of members
dot icon26/10/1999
Return made up to 20/08/99; full list of members
dot icon28/09/1999
Secretary resigned
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon28/11/1998
Particulars of mortgage/charge
dot icon17/08/1998
Return made up to 20/08/98; full list of members
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon25/09/1997
Return made up to 20/08/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon29/08/1996
Return made up to 20/08/96; full list of members
dot icon29/08/1996
Secretary's particulars changed;director's particulars changed
dot icon29/08/1996
Director's particulars changed
dot icon11/07/1996
Full accounts made up to 1995-09-30
dot icon01/09/1995
Return made up to 20/08/95; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon21/03/1995
Statement of affairs
dot icon21/03/1995
Ad 05/08/94--------- £ si 100@1
dot icon13/10/1994
Ad 05/08/94--------- £ si 100@1
dot icon09/08/1994
Return made up to 20/08/94; full list of members
dot icon04/07/1994
Accounts for a small company made up to 1993-09-30
dot icon31/08/1993
Return made up to 20/08/93; no change of members
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Full accounts made up to 1992-09-30
dot icon24/09/1992
Return made up to 20/08/92; full list of members
dot icon28/10/1991
Ad 20/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon28/10/1991
Accounting reference date notified as 30/09
dot icon19/09/1991
Registered office changed on 19/09/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/09/1991
Secretary resigned;director resigned;new director appointed
dot icon19/09/1991
New secretary appointed;new director appointed
dot icon19/09/1991
New director appointed
dot icon20/08/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.49K
-
0.00
-
-
2022
0
1.62K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnamara, Carl
Director
30/06/2023 - Present
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/08/1991 - 20/08/1991
16011
Mcnamara, Marion Susan
Director
18/05/2009 - 30/06/2023
-
Mcnamara, Marion Susan
Director
20/08/1991 - 30/06/1998
-
Brooking, Edward
Director
20/08/1991 - 03/07/1998
-

Persons with Significant Control

5
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 BBM (BUSINESS) LIMITED

BBM (BUSINESS) LIMITED is an(a) Active company incorporated on 20/08/1991 with the registered office located at The Old Forge, East Street, Colchester CO1 2TP. There are currently 3 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 BBM (BUSINESS) LIMITED?

toggle

BBM (BUSINESS) LIMITED is currently Active. It was registered on 20/08/1991 .

Where is BBM (BUSINESS) LIMITED located?

toggle

BBM (BUSINESS) LIMITED is registered at The Old Forge, East Street, Colchester CO1 2TP.

What does BBM (BUSINESS) LIMITED do?

toggle

BBM (BUSINESS) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BBM (BUSINESS) LIMITED?

toggle

The latest filing was on 17/01/2026: Compulsory strike-off action has been discontinued.