BBP BUILDING SERVICES LTD.

Register to unlock more data on OkredoRegister

BBP BUILDING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03228966

Incorporation date

24/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead HP2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1996)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2025
Previous accounting period extended from 2025-01-31 to 2025-07-31
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon19/02/2024
Change of details for Ms Hazel Jean Jackson as a person with significant control on 2024-02-01
dot icon19/02/2024
Change of details for Mr Barry Donald Shead as a person with significant control on 2024-02-01
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/10/2022
Registered office address changed from C/O G Jakeman Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts England to 1a Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead HP2 4TP on 2022-10-25
dot icon14/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon02/03/2022
Registered office address changed from Suite W11 2nd Floor Imex 575 to 599 Maxted Rd Hemel Hempstead HP2 7DX England to C/O G Jakeman Room 204 Imex House 575 to 599 Maxted Rd Hemel Hempstead Herts on 2022-03-02
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon23/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon05/05/2018
Registered office address changed from 351 Chambersbury Lane Leverstock Green Hemel Hempstead Hertfordshire HP3 8LW to Suite W11 2nd Floor Imex 575 to 599 Maxted Rd Hemel Hempstead HP2 7DX on 2018-05-05
dot icon01/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon12/01/2017
Appointment of Ms Hazel Jean Jackson as a director on 2017-01-01
dot icon06/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon27/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon24/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon24/08/2010
Director's details changed for Barry Donald Shead on 2009-10-01
dot icon18/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/08/2009
Return made up to 14/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/03/2009
Return made up to 14/07/08; full list of members
dot icon02/03/2009
Appointment terminated director paul newey
dot icon02/03/2009
Appointment terminated secretary sharon newey
dot icon02/03/2009
Secretary appointed mrs hazel jean jackson
dot icon27/02/2009
Return made up to 14/07/07; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/08/2006
Return made up to 14/07/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/07/2005
Return made up to 14/07/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon06/08/2004
Return made up to 14/07/04; full list of members
dot icon17/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon21/10/2003
Amended accounts made up to 2003-01-31
dot icon17/07/2003
Return made up to 14/07/03; full list of members
dot icon31/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon12/09/2002
Return made up to 14/07/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon14/08/2001
Registered office changed on 14/08/01 from: 351 chambersbury lane leverstock green hemel hempstead hertfordshire HP3 8LW
dot icon14/08/2001
Return made up to 14/07/01; full list of members
dot icon09/05/2001
Full accounts made up to 2001-01-31
dot icon11/08/2000
Full accounts made up to 2000-01-31
dot icon11/08/2000
Return made up to 14/07/00; full list of members
dot icon03/08/1999
Return made up to 14/07/99; no change of members
dot icon18/05/1999
Full accounts made up to 1999-01-31
dot icon23/07/1998
Return made up to 14/07/98; no change of members
dot icon08/04/1998
Full accounts made up to 1998-01-31
dot icon22/07/1997
Full accounts made up to 1997-01-31
dot icon22/07/1997
Return made up to 14/07/97; full list of members
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Registered office changed on 10/02/97 from: 20-22 bedford row london WC1R 4JS
dot icon06/08/1996
Accounting reference date shortened from 31/07/97 to 31/01/97
dot icon06/08/1996
Ad 24/07/96--------- £ si 298@1=298 £ ic 2/300
dot icon31/07/1996
Secretary resigned
dot icon24/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-35.54 % *

* during past year

Cash in Bank

£3,373.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
14/07/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.50K
-
0.00
3.82K
-
2022
2
2.43K
-
0.00
5.23K
-
2023
0
5.69K
-
0.00
3.37K
-
2023
0
5.69K
-
0.00
3.37K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

5.69K £Ascended134.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.37K £Descended-35.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/07/1996 - 24/07/1996
99600
Jackson, Hazel Jean
Director
01/01/2017 - Present
-
Ashmore, Teresa
Director
24/07/1996 - 29/01/1997
-
Jackson, Hazel Jean
Secretary
01/01/2008 - Present
-
Newey, Sharon Anne
Secretary
24/07/1996 - 01/01/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BBP BUILDING SERVICES LTD.

BBP BUILDING SERVICES LTD. is an(a) Dissolved company incorporated on 24/07/1996 with the registered office located at 1a Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead HP2 4TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BBP BUILDING SERVICES LTD.?

toggle

BBP BUILDING SERVICES LTD. is currently Dissolved. It was registered on 24/07/1996 and dissolved on 17/02/2026.

Where is BBP BUILDING SERVICES LTD. located?

toggle

BBP BUILDING SERVICES LTD. is registered at 1a Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead HP2 4TP.

What does BBP BUILDING SERVICES LTD. do?

toggle

BBP BUILDING SERVICES LTD. operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BBP BUILDING SERVICES LTD.?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.