Dissolved 2017-07-11
Company Information for BB TEL LTD
NORTHUMBERLAND, GREAT BRITAIN, NE63 8SF,
|
Company Registration Number
05353154
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
BB TEL LTD | |
Legal Registered Office | |
NORTHUMBERLAND GREAT BRITAIN NE63 8SF Other companies in NE63 | |
Company Number | 05353154 | |
---|---|---|
Date formed | 2005-02-04 | |
Country | GREAT BRITAIN | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 14:25:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN BRODIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE ANN BRANNIGAN |
Director | ||
JACQUELINE DAWN BRODIE |
Director | ||
NEIL STEPHEN BRANNIGAN |
Company Secretary | ||
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 |
---|---|---|---|---|---|---|
BRODIE UTILITY SERVICES LIMITED | Director | 2011-08-15 | CURRENT | 2011-08-15 | Dissolved 2014-08-19 | |
B & B UTILITIES LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 2 AINTREE CLOSE ASHINGTON NORTHUMBERLAND NE63 8NB | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 04/02/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O JAMES LITTLE & CO LEASIDE WHITTINGHAM ALNWICK NORTHUMBERLAND NE66 4UP ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BRANNIGAN | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 04/02/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BRODIE | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BRODIE | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 04/02/14 FULL LIST | |
AR01 | 04/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE DAWN BRODIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL BRANNIGAN | |
AA01 | CURREXT FROM 28/02/2013 TO 31/05/2013 | |
AR01 | 04/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN BRANNIGAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STEPHEN BRANNIGAN / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 2 AINTREE CLOSE ASHINGTON NORTHUMBERLAND NE63 8NB | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 40 PARK ROAD ASHINGTON NORTHUMBERLAND NE63 8AF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/04/05--------- £ SI 200@.01=2 £ SI 99@1=99 £ IC 1/102 | |
RES04 | NC INC ALREADY ADJUSTED 07/04/05 | |
123 | £ NC 100/102 07/04/05 | |
RES13 | EXT DIR RIGHTS FILE DOC 07/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2013-05-31 | £ 17,926 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 27,410 |
Creditors and other liabilities
|
|
|
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 BB TEL LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 2,754 |
Current Assets | 2013-05-31 | £ 7,458 |
Current Assets | 2012-02-29 | £ 3,167 |
Debtors | 2013-05-31 | £ 4,704 |
Debtors | 2012-02-29 | £ 3,167 |
Tangible Fixed Assets | 2013-05-31 | £ 2,625 |
Tangible Fixed Assets | 2012-02-29 | £ 1,476 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Capital Expenditure |
Newcastle City Council | |
|
Capital Expenditure |
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.
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. |