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 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 | ||
|
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 |
Last Datalog update: | 2024-04-06 20:53:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES WILLIAM PALMER |
||
JOHN MOCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE BRIDGET YUILL |
Director | ||
SUSAN ELIZABETH EDWARDS |
Company Secretary | ||
JOHN MOCOCK |
Company Secretary | ||
SUSAN KAY MOCOCK |
Director | ||
GORDON DEWAR |
Company Secretary | ||
ANDREW SELNER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 RECRUITMENT SERVICES LTD | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Active | |
ENHANCED HEALTHCARE SERVICES LTD | Company Secretary | 2005-02-07 | CURRENT | 2005-02-07 | Dissolved 2014-01-21 | |
4 SOCIAL WORK LTD | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
4 VMS LTD | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
4 MEDICAL STAFFING LTD | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2017-02-21 | |
4 RECRUITMENT SERVICE LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Dissolved 2016-01-05 | |
EHS HEALTHCARE LTD | Director | 2011-09-29 | CURRENT | 2011-09-29 | Dissolved 2016-08-09 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Electricians for London | London | *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... |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 27/12/22 TO 26/12/22 | ||
Previous accounting period shortened from 28/12/22 TO 27/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 29/12/20 TO 28/12/20 | ||
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
REGISTERED OFFICE CHANGED ON 19/12/21 FROM 15 Clements Court Clements Lane Ilford IG1 2QY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/12/21 FROM 15 Clements Court Clements Lane Ilford IG1 2QY England | |
AA01 | Previous accounting period shortened from 31/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 02/01/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 03/01/19 TO 02/01/19 | |
AA01 | Previous accounting period shortened from 04/01/19 TO 03/01/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/19 FROM Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 05/01/18 TO 04/01/18 | |
AA01 | Previous accounting period shortened from 07/01/18 TO 05/01/18 | |
AA01 | Previous accounting period extended from 27/12/17 TO 07/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 28/12/16 TO 27/12/16 | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MOCOCK | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr John Mocock on 2017-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM 112B High Road Ilford Essex IG1 1BY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 29/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 22/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MOCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE YUILL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BBL (RECRUITMENT) LIMITED CERTIFICATE ISSUED ON 15/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/01--------- £ SI 1@1 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2010-10-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND FIXED AND FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
BBL TECHNICAL LIMITED owns 3 domain names.
4medicinejobs.co.uk bbloverseas.co.uk ehstechnologies.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Dudley Metropolitan Council | |
|
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.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BBL TECHNICAL LIMITED | Event Date | 2010-09-09 |
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.) : | |||
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. |