BNB FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BNB FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03530308

Incorporation date

18/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon01/08/2023
Final Gazette dissolved following liquidation
dot icon01/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2023
Liquidators' statement of receipts and payments to 2023-01-29
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-01-29
dot icon22/03/2021
Liquidators' statement of receipts and payments to 2021-01-29
dot icon03/07/2020
Removal of liquidator by court order
dot icon11/02/2020
Statement of affairs
dot icon11/02/2020
Appointment of a voluntary liquidator
dot icon11/02/2020
Resolutions
dot icon13/01/2020
Registered office address changed from Unit 1 Stephenson Road Stephenson Industrial Estate Washington Tyne & Wear NE37 3HR United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2020-01-13
dot icon30/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon22/03/2017
Registered office address changed from Unit 1 Bedewell Industrial Park Adair Way Hebburn Tyne and Wear NE31 2HQ to Unit 1 Stephenson Road Stephenson Industrial Estate Washington Tyne & Wear NE37 3HR on 2017-03-22
dot icon23/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/12/2015
Satisfaction of charge 035303080003 in full
dot icon07/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon07/04/2015
Director's details changed for William Wilson on 2014-04-05
dot icon27/03/2015
Registration of charge 035303080003, created on 2015-03-23
dot icon24/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/03/2011
Director's details changed for William Wilson on 2011-01-01
dot icon15/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon15/04/2010
Registered office address changed from Units B & D Bedewell Industrial Park Adair Way, Hebburn Tyne & Wear NE31 2XQ on 2010-04-15
dot icon15/04/2010
Director's details changed for William Wilson on 2010-04-12
dot icon15/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 18/03/09; full list of members
dot icon01/06/2009
Secretary's change of particulars / lorna grieves / 30/08/2008
dot icon25/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon19/03/2008
Secretary's change of particulars / lorna grieves / 18/05/2007
dot icon06/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/03/2007
Return made up to 18/03/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/04/2006
Return made up to 18/03/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/06/2005
Return made up to 18/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/04/2004
Return made up to 18/03/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-06-30
dot icon17/05/2003
Accounts for a small company made up to 2002-06-30
dot icon04/04/2003
Return made up to 18/03/03; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon20/03/2002
Return made up to 18/03/02; full list of members
dot icon12/01/2002
Particulars of mortgage/charge
dot icon11/05/2001
Accounts for a small company made up to 2000-06-30
dot icon29/03/2001
Return made up to 18/03/01; full list of members
dot icon26/05/2000
Ad 09/03/00--------- £ si 50000@1
dot icon26/05/2000
Resolutions
dot icon26/05/2000
£ nc 1000/51000 09/03/00
dot icon03/04/2000
Return made up to 18/03/00; full list of members
dot icon31/01/2000
Particulars of mortgage/charge
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Accounts for a dormant company made up to 1999-06-30
dot icon04/06/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon29/04/1999
Return made up to 18/03/99; full list of members
dot icon07/10/1998
Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000
dot icon29/06/1998
Memorandum and Articles of Association
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
New secretary appointed
dot icon29/06/1998
New director appointed
dot icon10/06/1998
Certificate of change of name
dot icon01/04/1998
Registered office changed on 01/04/98 from: 6-8 underwood street london N1 7JQ
dot icon18/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Wilson
Director
23/03/1998 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/03/1998 - 23/03/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/03/1998 - 23/03/1998
36021
Grieves, Lorna
Secretary
23/03/1998 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BNB FABRICATIONS LIMITED

BNB FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 18/03/1998 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. 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 BNB FABRICATIONS LIMITED?

toggle

BNB FABRICATIONS LIMITED is currently Dissolved. It was registered on 18/03/1998 and dissolved on 01/08/2023.

Where is BNB FABRICATIONS LIMITED located?

toggle

BNB FABRICATIONS LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does BNB FABRICATIONS LIMITED do?

toggle

BNB FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BNB FABRICATIONS LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved following liquidation.