BBS ELECTRICS LIMITED

Register to unlock more data on OkredoRegister

BBS ELECTRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06280867

Incorporation date

15/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Pixel Building Unit F2, 110 Brooker Road, Waltham Abbey, Essex EN9 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon11/12/2024
Application to strike the company off the register
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Micro company accounts made up to 2023-04-02
dot icon22/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon03/04/2023
Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ United Kingdom to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 2023-04-03
dot icon23/12/2022
Micro company accounts made up to 2022-04-02
dot icon01/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon31/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon08/07/2021
Micro company accounts made up to 2021-04-02
dot icon23/04/2021
Micro company accounts made up to 2020-04-02
dot icon16/09/2020
Notification of Balwinder Brian Singh as a person with significant control on 2020-09-16
dot icon16/09/2020
Cessation of Balwinder Brian Singh as a person with significant control on 2020-09-16
dot icon20/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon20/08/2020
Registered office address changed from The Annexe Monkswood Avenue Waltham Abbey EN9 1LJ England to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 2020-08-20
dot icon09/03/2020
Registered office address changed from The Annexe the Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to The Annexe Monkswood Avenue Waltham Abbey EN9 1LJ on 2020-03-09
dot icon09/03/2020
Registered office address changed from 33 Headley Drive Ilford Essex IG2 6LY United Kingdom to The Annexe the Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Balwinder Brian Singh on 2020-03-09
dot icon09/03/2020
Secretary's details changed for Sukdev Singh on 2020-03-09
dot icon09/03/2020
Change of details for Mr Balwinder Brian Singh as a person with significant control on 2020-03-09
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-02
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon11/12/2018
Change of details for Mr Balwinder Brian Singh as a person with significant control on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Balwinder Brian Singh on 2018-12-11
dot icon11/12/2018
Secretary's details changed for Sukdev Singh on 2018-12-11
dot icon11/12/2018
Registered office address changed from 78 Vaughan Gardens Ilford Essex IG1 3PD to 33 Headley Drive Ilford Essex IG2 6LY on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Balwinder Brian Singh on 2018-12-11
dot icon29/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2018-04-02
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-02
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon14/07/2017
Notification of Balwinder Brian Singh as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-02
dot icon25/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-02
dot icon05/10/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon05/10/2015
Registered office address changed from 1 Broadway Market Fencepiece Road Ilford Essex IG6 2JT to 78 Vaughan Gardens Ilford Essex IG1 3PD on 2015-10-05
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon29/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon29/07/2014
Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to 1 Broadway Market Fencepiece Road Ilford Essex IG6 2JT on 2014-07-29
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon27/12/2013
Previous accounting period shortened from 2013-04-03 to 2013-04-02
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon29/12/2011
Previous accounting period shortened from 2011-04-04 to 2011-04-03
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-04-05
dot icon24/12/2010
Previous accounting period shortened from 2010-04-05 to 2010-04-04
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon18/06/2010
Director's details changed for Balwinder Brian Singh on 2010-06-15
dot icon12/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon16/06/2009
Return made up to 15/06/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon25/06/2008
Return made up to 15/06/08; full list of members
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Accounting reference date shortened from 30/06/08 to 05/04/08
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon04/07/2007
Certificate of change of name
dot icon15/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
02/04/2023
dot iconNext confirmation date
15/08/2024
dot iconLast change occurred
02/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/04/2023
dot iconNext account date
02/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.31K
-
0.00
-
-
2022
3
21.71K
-
0.00
-
-
2023
1
27.42K
-
0.00
-
-
2023
1
27.42K
-
0.00
-
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

27.42K £Ascended26.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNDRED HOUSE SECRETARIES LIMITED
Corporate Secretary
15/06/2007 - 25/06/2007
90
Singh, Balwinder Brian
Director
25/06/2007 - Present
3
Singh, Sukdev
Secretary
25/06/2007 - Present
-
KINGSLEY BUSINESS SERVICES LIMITED
Corporate Director
15/06/2007 - 25/06/2007
19

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+
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 BBS ELECTRICS LIMITED

BBS ELECTRICS LIMITED is an(a) Dissolved company incorporated on 15/06/2007 with the registered office located at The Pixel Building Unit F2, 110 Brooker Road, Waltham Abbey, Essex EN9 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BBS ELECTRICS LIMITED?

toggle

BBS ELECTRICS LIMITED is currently Dissolved. It was registered on 15/06/2007 and dissolved on 11/03/2025.

Where is BBS ELECTRICS LIMITED located?

toggle

BBS ELECTRICS LIMITED is registered at The Pixel Building Unit F2, 110 Brooker Road, Waltham Abbey, Essex EN9 1JH.

What does BBS ELECTRICS LIMITED do?

toggle

BBS ELECTRICS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BBS ELECTRICS LIMITED have?

toggle

BBS ELECTRICS LIMITED had 1 employees in 2023.

What is the latest filing for BBS ELECTRICS LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.