BBS GRANITE CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

BBS GRANITE CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06449831

Incorporation date

11/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8b Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon12/01/2024
Final Gazette dissolved following liquidation
dot icon12/10/2023
Notice of move from Administration to Dissolution
dot icon12/10/2023
Administrator's progress report
dot icon03/05/2023
Administrator's progress report
dot icon07/11/2022
Administrator's progress report
dot icon09/09/2022
Notice of extension of period of Administration
dot icon03/05/2022
Administrator's progress report
dot icon18/12/2021
Notice of deemed approval of proposals
dot icon01/12/2021
Statement of administrator's proposal
dot icon09/11/2021
Statement of affairs with form AM02SOA
dot icon11/10/2021
Registered office address changed from Wharfe House Wharfebank Mills Ilkley Road Otley LS21 3JP England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2021-10-11
dot icon11/10/2021
Appointment of an administrator
dot icon18/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/03/2021
Director's details changed for Mr Fraser Cairns Young on 2021-01-01
dot icon08/10/2020
Registered office address changed from 1 Hill House Regent Street Lutterworth Leicestershire LE17 4BE England to Wharfe House Wharfebank Mills Ilkley Road Otley LS21 3JP on 2020-10-08
dot icon19/09/2020
Termination of appointment of Anthony Newlyn Foster as a secretary on 2020-08-15
dot icon19/09/2020
Termination of appointment of Anthony Newlyn Foster as a director on 2020-08-15
dot icon14/07/2020
Registered office address changed from Kimcote Court Walton Road Kimcote Lutterworth Leics LE17 5RU to 1 Hill House Regent Street Lutterworth Leicestershire LE17 4BE on 2020-07-14
dot icon10/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/07/2019
Confirmation statement made on 2019-05-17 with updates
dot icon04/03/2019
Termination of appointment of Philip John Hart as a director on 2019-02-20
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/10/2018
Termination of appointment of Mark Edward Freedman as a director on 2018-10-12
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Anthony Newlyn Foster on 2015-12-31
dot icon22/02/2016
Secretary's details changed for Mr Anthony Newlyn Foster on 2015-12-31
dot icon22/02/2016
Director's details changed for Mr Fraser Cairns Young on 2015-12-31
dot icon22/02/2016
Director's details changed for Mr Kevin David Hives on 2015-12-31
dot icon22/02/2016
Director's details changed for Mr Mark Edward Freedman on 2015-12-31
dot icon22/02/2016
Director's details changed for Mr Philip John Hart on 2015-12-31
dot icon22/02/2016
Director's details changed for Mr Philip Richard Waite on 2015-12-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon24/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon29/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon24/02/2012
Full accounts made up to 2011-05-31
dot icon22/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon22/11/2011
Registered office address changed from 57 Main Street Frolesworth Leicestershire LE17 5EE on 2011-11-22
dot icon02/03/2011
Statement of capital following an allotment of shares on 2010-10-04
dot icon28/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Accounts for a small company made up to 2010-05-31
dot icon20/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Anthony Newlyn Foster on 2010-01-06
dot icon20/01/2010
Director's details changed for Fraser Cairns Young on 2010-01-06
dot icon20/01/2010
Director's details changed for Philip John Hart on 2010-01-06
dot icon20/01/2010
Director's details changed for Kevin David Hives on 2010-01-06
dot icon20/01/2010
Director's details changed for Philip Richard Waite on 2010-01-06
dot icon20/01/2010
Secretary's details changed for Anthony Newlyn Foster on 2010-01-06
dot icon20/01/2010
Director's details changed for Mark Freedman on 2010-01-06
dot icon09/10/2009
Accounts for a small company made up to 2009-05-31
dot icon19/05/2009
Director appointed mark freedman
dot icon13/05/2009
Director and secretary appointed anthony newlyn foster
dot icon13/05/2009
Director appointed philip john hart
dot icon13/05/2009
Director appointed kevin david hives
dot icon13/05/2009
Appointment terminated secretary fraser young
dot icon02/04/2009
Accounting reference date extended from 31/12/2008 to 31/05/2009
dot icon02/04/2009
Registered office changed on 02/04/2009 from copia house, great cliffe court great cliffe road barnsley S75 3SP
dot icon23/12/2008
Return made up to 11/12/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2007
Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2007
New secretary appointed;new director appointed
dot icon18/12/2007
New director appointed
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BBS GRANITE CONCEPTS LIMITED

BBS GRANITE CONCEPTS LIMITED is an(a) Dissolved company incorporated on 11/12/2007 with the registered office located at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ. There is currently no 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 GRANITE CONCEPTS LIMITED?

toggle

BBS GRANITE CONCEPTS LIMITED is currently Dissolved. It was registered on 11/12/2007 and dissolved on 12/01/2024.

Where is BBS GRANITE CONCEPTS LIMITED located?

toggle

BBS GRANITE CONCEPTS LIMITED is registered at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ.

What does BBS GRANITE CONCEPTS LIMITED do?

toggle

BBS GRANITE CONCEPTS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BBS GRANITE CONCEPTS LIMITED?

toggle

The latest filing was on 12/01/2024: Final Gazette dissolved following liquidation.