BUSINESS BROKERS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04990388

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belvedere House Silver Zone, Bristol International Airport, Bristol BS48 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon17/01/2025
Application to strike the company off the register
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Change of details for Mr Ronald Charles George Howell as a person with significant control on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr Ronald Charles George Howell on 2023-06-14
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Change of details for Mr Barry Charles Bailey as a person with significant control on 2020-11-21
dot icon13/05/2022
Director's details changed for Mr Barry Charles Bailey on 2020-11-21
dot icon13/05/2022
Secretary's details changed for Mr Barry Charles Bailey on 2020-11-21
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Belvedere House Silver Zone Bristol International Airport Bristol BS48 3DP on 2020-10-05
dot icon17/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon25/04/2018
Change of details for Mr Ronald Charles George Howell as a person with significant control on 2017-12-29
dot icon25/04/2018
Change of details for Mr Barry Charles Bailey as a person with significant control on 2017-12-29
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Appointment of Mr Barry Charles Bailey as a secretary on 2017-12-29
dot icon23/01/2018
Termination of appointment of Anita Joy Bailey as a secretary on 2017-12-29
dot icon23/01/2018
Termination of appointment of Paula Jane Howell as a director on 2017-12-29
dot icon23/01/2018
Termination of appointment of Anita Joy Bailey as a director on 2017-12-29
dot icon21/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/01/2011
Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT on 2011-01-06
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon12/10/2010
Appointment of Mrs Anita Joy Bailey as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Barry Charles Bailey on 2010-01-20
dot icon20/01/2010
Director's details changed for Ronald Charles George Howell on 2010-01-20
dot icon20/01/2010
Director's details changed for Paula Jane Howell on 2010-01-20
dot icon20/01/2010
Termination of appointment of Anita Bailey as a director
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 01/12/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 01/12/07; full list of members
dot icon20/11/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon26/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 01/12/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/01/2005
Return made up to 09/12/04; full list of members
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon17/04/2004
Ad 08/04/04--------- £ si 2@1=2 £ ic 2/4
dot icon11/03/2004
Accounting reference date shortened from 31/12/04 to 30/11/04
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New secretary appointed;new director appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from: www.buy-this-name.co.uk 1 riverside house heron way truro TR1 2XN
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Secretary resigned
dot icon09/12/2003
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
31/12/2023
dot iconNext confirmation date
24/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
63.15K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Ronald Charles George
Director
08/04/2004 - Present
12

Persons with Significant Control

2
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 BUSINESS BROKERS LIMITED

BUSINESS BROKERS LIMITED is an(a) Dissolved company incorporated on 09/12/2003 with the registered office located at Belvedere House Silver Zone, Bristol International Airport, Bristol BS48 3DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS BROKERS LIMITED?

toggle

BUSINESS BROKERS LIMITED is currently Dissolved. It was registered on 09/12/2003 and dissolved on 15/04/2025.

Where is BUSINESS BROKERS LIMITED located?

toggle

BUSINESS BROKERS LIMITED is registered at Belvedere House Silver Zone, Bristol International Airport, Bristol BS48 3DP.

What does BUSINESS BROKERS LIMITED do?

toggle

BUSINESS BROKERS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BUSINESS BROKERS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.