Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBL TECHNICAL LIMITED
Company Information for

BBL TECHNICAL LIMITED

SILVER ROSE UNIT 21 EAST LODGE VILLAGE, EAST LODGE LANE, ENFIELD, EN2 8AS,
Company Registration Number
04019312
Private Limited Company
Active

Company Overview

About Bbl Technical Ltd
BBL TECHNICAL LIMITED was founded on 2000-06-22 and has its registered office in Enfield. The organisation's status is listed as "Active". Bbl Technical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BBL TECHNICAL LIMITED
 
Legal Registered Office
SILVER ROSE UNIT 21 EAST LODGE VILLAGE
EAST LODGE LANE
ENFIELD
EN2 8AS
Other companies in IG1
 
Previous Names
BBL (RECRUITMENT) LIMITED15/03/2006
Filing Information
Company Number 04019312
Company ID Number 04019312
Date formed 2000-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 26/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843240058  
Last Datalog update: 2024-04-06 20:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBL TECHNICAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORTH LONDON ACCOUNTING SOLUTIONS LIMITED   PAUL WINSTON LIMITED   SL ACCOUNTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BBL TECHNICAL LIMITED
The following companies were found which have the same name as BBL TECHNICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBL TECHNICAL RECRUITMENT LTD 1 CLEMENTS COURT CLEMENTS LANE ILFORD ESSEX IG1 2QY Active - Proposal to Strike off Company formed on the 2014-02-04

Company Officers of BBL TECHNICAL LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM PALMER
Company Secretary 2004-05-13
JOHN MOCOCK
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE BRIDGET YUILL
Director 2001-11-30 2009-10-01
SUSAN ELIZABETH EDWARDS
Company Secretary 2001-11-30 2004-05-13
JOHN MOCOCK
Company Secretary 2001-04-01 2001-12-01
SUSAN KAY MOCOCK
Director 2001-03-31 2001-12-01
GORDON DEWAR
Company Secretary 2000-06-23 2001-04-01
ANDREW SELNER
Director 2000-06-23 2001-04-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-06-22 2000-06-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-06-22 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM PALMER 4 RECRUITMENT SERVICES LTD Company Secretary 2007-02-21 CURRENT 2007-02-21 Active
CHARLES WILLIAM PALMER ENHANCED HEALTHCARE SERVICES LTD Company Secretary 2005-02-07 CURRENT 2005-02-07 Dissolved 2014-01-21
JOHN MOCOCK 4 SOCIAL WORK LTD Director 2016-02-12 CURRENT 2016-02-12 Active
JOHN MOCOCK 4 VMS LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
JOHN MOCOCK 4 MEDICAL STAFFING LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-02-21
JOHN MOCOCK 4 RECRUITMENT SERVICE LTD Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-01-05
JOHN MOCOCK EHS HEALTHCARE LTD Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2016-08-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Electricians for LondonLondon*BBL Technical Ltd* is looking for *Electricians with Gold Card / JIB* for jobs in central London!!! If you are interested in finding a good and long term job...2016-02-24

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27Current accounting period shortened from 27/12/22 TO 26/12/22
2023-09-28Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-25Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-25AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-19REGISTERED OFFICE CHANGED ON 19/12/21 FROM 15 Clements Court Clements Lane Ilford IG1 2QY England
2021-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/21 FROM 15 Clements Court Clements Lane Ilford IG1 2QY England
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 29/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-01AA01Current accounting period shortened from 02/01/20 TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-04-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA01Current accounting period shortened from 03/01/19 TO 02/01/19
2019-10-04AA01Previous accounting period shortened from 04/01/19 TO 03/01/19
2019-09-21DISS40Compulsory strike-off action has been discontinued
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-27DISS40Compulsory strike-off action has been discontinued
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-06-19DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-28AA01Previous accounting period shortened from 05/01/18 TO 04/01/18
2018-10-06AA01Previous accounting period shortened from 07/01/18 TO 05/01/18
2018-09-26AA01Previous accounting period extended from 27/12/17 TO 07/01/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-01-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-24AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-09-29AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MOCOCK
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-05CH01Director's details changed for Mr John Mocock on 2017-07-05
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM 112B High Road Ilford Essex IG1 1BY
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 29/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0122/06/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-26AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0122/06/14 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0122/06/13 ANNUAL RETURN FULL LIST
2012-07-19AR0122/06/12 ANNUAL RETURN FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AR0122/06/11 ANNUAL RETURN FULL LIST
2010-10-21AUDAUDITOR'S RESIGNATION
2010-07-27AR0122/06/10 FULL LIST
2010-07-27AP01DIRECTOR APPOINTED MR JOHN MOCOCK
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JANICE YUILL
2010-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-08-20363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15CERTNMCOMPANY NAME CHANGED BBL (RECRUITMENT) LIMITED CERTIFICATE ISSUED ON 15/03/06
2006-01-04225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-08-16363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-06-15RES03EXEMPTION FROM APPOINTING AUDITORS
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-24363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-10-18RES03EXEMPTION FROM APPOINTING AUDITORS
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-15363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-12-06288bDIRECTOR RESIGNED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-12-06288bSECRETARY RESIGNED
2001-12-06288aNEW SECRETARY APPOINTED
2001-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-29RES03EXEMPTION FROM APPOINTING AUDITORS
2001-07-16288aNEW SECRETARY APPOINTED
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-16288bSECRETARY RESIGNED
2001-07-16288bDIRECTOR RESIGNED
2001-07-16363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-07-1688(2)RAD 01/04/01--------- £ SI 1@1
2001-01-16288aNEW SECRETARY APPOINTED
2001-01-16288aNEW DIRECTOR APPOINTED
2000-06-30288bSECRETARY RESIGNED
2000-06-30288bDIRECTOR RESIGNED
2000-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BBL TECHNICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-10-21
Fines / Sanctions
No fines or sanctions have been issued against BBL TECHNICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-03-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-04-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-01-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBL TECHNICAL LIMITED

Intangible Assets
Patents
We have not found any records of BBL TECHNICAL LIMITED registering or being granted any patents
Domain Names

BBL TECHNICAL LIMITED owns 3 domain names.

4medicinejobs.co.uk   bbloverseas.co.uk   ehstechnologies.co.uk  

Trademarks
We have not found any records of BBL TECHNICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BBL TECHNICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-3 GBP £4,008
London Borough of Hammersmith and Fulham 2014-2 GBP £4,008
London Borough of Hammersmith and Fulham 2014-1 GBP £6,513
London Borough of Hammersmith and Fulham 2013-12 GBP £3,908
London Borough of Hammersmith and Fulham 2013-11 GBP £8,604
London Borough of Hammersmith and Fulham 2013-10 GBP £15,407
London Borough of Hammersmith and Fulham 2013-9 GBP £9,837
London Borough of Hammersmith and Fulham 2013-8 GBP £4,476
London Borough of Hammersmith and Fulham 2013-7 GBP £16,361
London Borough of Hammersmith and Fulham 2013-6 GBP £4,120
London Borough of Hammersmith and Fulham 2013-5 GBP £5,424
London Borough of Hammersmith and Fulham 2013-4 GBP £16,787
London Borough of Hammersmith and Fulham 2013-3 GBP £12,674
London Borough of Hammersmith and Fulham 2013-2 GBP £13,376
London Borough of Hammersmith and Fulham 2013-1 GBP £7,473
London Borough of Ealing 2011-4 GBP £1,597
London Borough of Ealing 2011-3 GBP £3,888
London Borough of Ealing 2011-2 GBP £2,575
London Borough of Ealing 2011-1 GBP £1,854
London Borough of Ealing 2010-12 GBP £4,635
London Borough of Ealing 2010-10 GBP £3,708
London Borough of Ealing 2010-9 GBP £2,601
London Borough of Ealing 2010-8 GBP £3,348
London Borough of Ealing 2010-7 GBP £3,142
London Borough of Ealing 2010-6 GBP £1,442
London Borough of Ealing 2010-5 GBP £2,575
London Borough of Ealing 2010-4 GBP £3,116
London Borough of Ealing 2010-3 GBP £2,395
Dudley Metropolitan Council 0-0 GBP £77,884

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BBL TECHNICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBBL TECHNICAL LIMITEDEvent Date2010-09-09
In the High Court of Justice (Chancery Division) Companies Court case number 7307 A Petition to wind up the above-named Company, Registration Number 04019312, of 112b High Road, Ilford, Essex IG1 1BY , presented on 9 September 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 November 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 November 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336 . (Ref SLR 1460850/37/O/AG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBL TECHNICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBL TECHNICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.