BBRS LIMITED

Register to unlock more data on OkredoRegister

BBRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384801

Incorporation date

01/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 26 Lamberhurst Farm, Dargate, Nr Faversham, Kent ME13 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2002)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon26/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Termination of appointment of Martin John Bentley as a director on 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Director's details changed for Mr Martin John Bentley on 2017-09-26
dot icon08/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/02/2016
Appointment of Mr David Jacob Bentley as a secretary on 2015-11-12
dot icon02/02/2016
Termination of appointment of Martin John Bentley as a secretary on 2015-11-12
dot icon06/01/2016
Secretary's details changed for Mr Martin John Bentley on 2015-11-12
dot icon27/08/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon11/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Sarah Bentley as a director
dot icon26/02/2013
Appointment of Mr Martin John Bentley as a secretary
dot icon06/02/2013
Termination of appointment of Sarah Bentley as a secretary
dot icon20/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Sub-division of shares on 2012-09-12
dot icon26/09/2012
Change of share class name or designation
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon12/03/2012
Director's details changed for Mr Simon John Bentley on 2011-09-08
dot icon12/03/2012
Director's details changed for Mr Paul Martin Bentley on 2012-02-29
dot icon12/03/2012
Director's details changed for Mr Martin John Bentley on 2012-02-29
dot icon12/03/2012
Director's details changed for Mrs Sarah Gillian Bentley on 2011-09-08
dot icon12/03/2012
Secretary's details changed for Mrs Sarah Gillian Bentley on 2011-09-08
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon26/03/2010
Director's details changed for Simon John Bentley on 2010-03-26
dot icon26/03/2010
Director's details changed for Paul Martin Bentley on 2010-03-26
dot icon26/03/2010
Director's details changed for Sarah Gillian Bentley on 2010-03-26
dot icon05/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/01/2010
Previous accounting period extended from 2009-03-31 to 2009-08-31
dot icon14/09/2009
Ad 28/08/09\gbp si 2000@1=2000\gbp ic 20/2020\
dot icon24/06/2009
Nc inc already adjusted 19/03/09
dot icon24/06/2009
Resolutions
dot icon20/04/2009
Return made up to 01/03/09; full list of members
dot icon20/04/2009
Director's change of particulars / paul bentley / 14/03/2008
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 01/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 01/03/07; full list of members
dot icon08/01/2007
Secretary resigned
dot icon06/01/2007
New secretary appointed
dot icon06/01/2007
Secretary resigned
dot icon03/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 01/03/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
Secretary resigned
dot icon17/03/2005
Return made up to 01/03/05; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/05/2004
New director appointed
dot icon11/03/2004
Return made up to 01/03/04; full list of members
dot icon26/11/2003
Amended accounts made up to 2003-03-31
dot icon30/10/2003
Ad 20/10/03--------- £ si 8@1=8 £ ic 12/20
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/09/2003
Particulars of mortgage/charge
dot icon26/03/2003
New director appointed
dot icon19/03/2003
Return made up to 01/03/03; full list of members
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Director resigned
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Registered office changed on 30/04/02 from: 18 canterbury road whitstable kent CT5 4EY
dot icon30/04/2002
New secretary appointed;new director appointed
dot icon30/04/2002
Ad 07/03/02--------- £ si 10@1=10 £ ic 2/12
dot icon01/03/2002
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
01/03/2026
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
4
23.14K
-
0.00
3.36K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon John Bentley
Director
01/03/2002 - Present
4
Bentley, Paul Martin
Director
01/04/2004 - Present
-

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 BBRS LIMITED

BBRS LIMITED is an(a) Active company incorporated on 01/03/2002 with the registered office located at Unit 26 Lamberhurst Farm, Dargate, Nr Faversham, Kent ME13 9EP. There are currently 2 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 BBRS LIMITED?

toggle

BBRS LIMITED is currently Active. It was registered on 01/03/2002 .

Where is BBRS LIMITED located?

toggle

BBRS LIMITED is registered at Unit 26 Lamberhurst Farm, Dargate, Nr Faversham, Kent ME13 9EP.

What does BBRS LIMITED do?

toggle

BBRS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BBRS LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.