BBS FACADES LIMITED

Register to unlock more data on OkredoRegister

BBS FACADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07102702

Incorporation date

11/12/2009

Size

Full

Contacts

Registered address

Registered address

4 Chosen View Road, Cheltenham GL51 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2009)
dot icon24/02/2026
Termination of appointment of Wesley Hague as a director on 2026-01-31
dot icon24/02/2026
Appointment of Miss Kristy Ann Driver as a director on 2026-02-01
dot icon24/02/2026
Appointment of Miss Heather Mcdermott as a director on 2026-02-01
dot icon30/01/2026
Cessation of Vivalda Group Limited as a person with significant control on 2025-10-28
dot icon30/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon28/01/2026
Notification of Bpj Group Limited as a person with significant control on 2025-10-28
dot icon12/12/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Change of details for Vivalda Group Plc as a person with significant control on 2024-12-09
dot icon07/07/2025
Appointment of Mr Ben Oliver Brown as a director on 2025-07-01
dot icon11/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon31/01/2025
Termination of appointment of Timothy Philip Irons as a director on 2025-01-30
dot icon18/10/2024
Termination of appointment of Andrew Mcewan as a director on 2024-10-18
dot icon18/10/2024
Appointment of Mr Benjamin Clayton Jayes as a director on 2024-10-18
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Appointment of Mr Wesley Hague as a director on 2024-03-14
dot icon29/02/2024
Termination of appointment of James Anthony Aiden Butler as a director on 2024-02-07
dot icon29/02/2024
Termination of appointment of Daniel Costas as a director on 2024-02-28
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon07/09/2023
Termination of appointment of Christina Maria Gardiner as a director on 2023-08-31
dot icon07/07/2023
Termination of appointment of Benjamin Clayton Jayes as a director on 2023-07-01
dot icon07/07/2023
Appointment of Mr Timothy Philip Irons as a director on 2023-07-01
dot icon07/07/2023
Appointment of Mr Andrew Mcewan as a director on 2023-07-01
dot icon07/07/2023
Appointment of Mr Craig David Matson as a director on 2023-07-01
dot icon07/07/2023
Appointment of Mr James Anthony Aiden Butler as a director on 2023-07-01
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon25/01/2022
Registered office address changed from Unit 1-2 the Runnings Cheltenham Gloucestershire GL51 9NJ to 4 Chosen View Road Cheltenham GL51 9LT on 2022-01-25
dot icon24/06/2021
Appointment of Mr Andrew Alan Thomas as a director on 2021-06-23
dot icon01/06/2021
Termination of appointment of Gary Fitzgerald as a director on 2021-05-28
dot icon01/04/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Appointment of Mrs Christina Maria Gardiner as a director on 2021-03-18
dot icon22/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon22/03/2021
Appointment of Mr Gary Fitzgerald as a director on 2021-03-18
dot icon22/03/2021
Appointment of Mr Daniel Costas as a director on 2021-03-18
dot icon22/03/2021
Termination of appointment of Paul Daniel Doherty as a director on 2021-03-18
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon04/09/2019
Termination of appointment of Benjamin Haveron as a director on 2019-08-31
dot icon17/07/2019
Full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon23/01/2017
Appointment of Mr Benjamin Haveron as a director on 2017-01-01
dot icon19/01/2017
Resolutions
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon11/05/2013
Registration of charge 071027020001
dot icon22/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon21/05/2012
Accounts for a small company made up to 2011-12-31
dot icon13/03/2012
Appointment of Mr Paul Doherty as a director
dot icon13/03/2012
Termination of appointment of Spencer Kazee as a director
dot icon14/02/2012
Appointment of Mr Benjamin Clayton Jayes as a director
dot icon13/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon06/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon17/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon16/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/04/2011
Compulsory strike-off action has been discontinued
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon15/04/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon21/12/2010
Director's details changed for Director Spencer William Stephen Kazee on 2010-12-10
dot icon16/04/2010
Current accounting period shortened from 2010-12-31 to 2010-10-31
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon09/02/2010
Appointment of Director Spencer William Stephen Kazee as a director
dot icon09/02/2010
Registered office address changed from 293 Kenton Lane Harrow Middx HA3 8RR United Kingdom on 2010-02-09
dot icon14/12/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon11/12/2009
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
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
10
1.08M
-
0.00
350.68K
-
2022
13
1.65M
-
6.63M
611.88K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matson, Craig David
Director
01/07/2023 - Present
6
Mr Gary Fitzgerald
Director
18/03/2021 - 28/05/2021
5
Mcewan, Andrew
Director
01/07/2023 - 18/10/2024
8
Jacobs, Yomtov Eliezer
Director
11/12/2009 - 14/12/2009
19640
Jayes, Benjamin Clayton
Director
31/01/2012 - 01/07/2023
24

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 BBS FACADES LIMITED

BBS FACADES LIMITED is an(a) Active company incorporated on 11/12/2009 with the registered office located at 4 Chosen View Road, Cheltenham GL51 9LT. There are currently 6 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 BBS FACADES LIMITED?

toggle

BBS FACADES LIMITED is currently Active. It was registered on 11/12/2009 .

Where is BBS FACADES LIMITED located?

toggle

BBS FACADES LIMITED is registered at 4 Chosen View Road, Cheltenham GL51 9LT.

What does BBS FACADES LIMITED do?

toggle

BBS FACADES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BBS FACADES LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Wesley Hague as a director on 2026-01-31.