Bbx Hampshire Ltd (registration number 12067809) is a private limited company established on 2019-06-25 in England. The firm can be found at Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle CA3 8RH. Bbx Hampshire Ltd is operating under Standard Industrial Classification code: 52103 - "operation of warehousing and storage facilities for land transport activities".
Company details
Name
Bbx Hampshire Ltd
Number
12067809
Date of Incorporation:
Tuesday 25th June 2019
End of financial year:
30 June
Address:
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH
SIC code:
52103 - Operation of warehousing and storage facilities for land transport activities
When it comes to the 1 managing director that can be found in the aforementioned enterprise, we can name: Annette N. (in the company from 08 September 2021). The official register reports 1 person of significant control - Annette N., the single individual in the company that owns over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2020-06-30
Current Assets
130,402
Total Assets Less Current Liabilities
98,072
People with significant control
Annette N.
8 September 2021
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
Free Download
(1 page)
(AD01) New registered office address Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH. Change occurred on Monday 20th September 2021. Company's previous address: 1-2 Studley Court Mews Studley Court Guildford Road Chobham Surrey GU24 8EB.
filed on: 20th, September 2021
| address
Free Download
(1 page)
(PSC09) Withdrawal of a person with significant control statement Thursday 16th September 2021
filed on: 16th, September 2021
| persons with significant control
Free Download
(2 pages)
(PSC01) Notification of a person with significant control Wednesday 8th September 2021
filed on: 16th, September 2021
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on Wednesday 8th September 2021.
filed on: 16th, September 2021
| officers
Free Download
(2 pages)
(TM01) Director's appointment was terminated on Wednesday 8th September 2021
filed on: 16th, September 2021
| officers
Free Download
(1 page)
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 10th, July 2021
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Wednesday 24th June 2020
filed on: 13th, October 2020
| confirmation statement
Free Download
(3 pages)
(AD01) New registered office address 1-2 Studley Court Mews Studley Court Guildford Road Chobham Surrey GU24 8EB. Change occurred on Friday 25th September 2020. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 25th, September 2020
| address
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 25th, June 2019
| incorporation
Free Download
(27 pages)
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 25th June 2019
capital