Established in 2006, B & B Electrical Wholesale Ltd has its registered office in Birmingham, it has a status of "Active". There are 5 directors listed for this company. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHAMBRA, Kalvinder Singh | 26 May 2006 | - | 1 |
SINGH, Jagdeep | 26 May 2006 | - | 1 |
SINGH, Mandeep | 02 October 2009 | - | 1 |
SINGH, Manjit | 01 November 2006 | - | 1 |
SINGH, Swaran | 02 October 2009 | 01 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 25 September 2019 | |
PSC01 - N/A | 14 August 2019 | |
PSC01 - N/A | 14 August 2019 | |
PSC01 - N/A | 14 August 2019 | |
CS01 - N/A | 09 March 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 18 August 2017 | |
AP01 - Appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
CS01 - N/A | 27 February 2017 | |
CH01 - Change of particulars for director | 27 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 27 September 2014 | |
MR01 - N/A | 30 July 2014 | |
AR01 - Annual Return | 12 July 2014 | |
AA - Annual Accounts | 28 September 2013 | |
AA01 - Change of accounting reference date | 07 June 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 07 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
AA - Annual Accounts | 26 February 2011 | |
AR01 - Annual Return | 09 August 2010 | |
AP01 - Appointment of director | 07 August 2010 | |
AP01 - Appointment of director | 07 August 2010 | |
CH01 - Change of particulars for director | 07 August 2010 | |
CH01 - Change of particulars for director | 07 August 2010 | |
CH01 - Change of particulars for director | 07 August 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 11 August 2009 | |
287 - Change in situation or address of Registered Office | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 14 July 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 19 February 2009 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2009 | |
AA - Annual Accounts | 03 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2008 | |
395 - Particulars of a mortgage or charge | 22 November 2008 | |
363a - Annual Return | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2006 | |
NEWINC - New incorporation documents | 26 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2014 | Outstanding |
N/A |
Legal mortgage | 21 October 2010 | Outstanding |
N/A |
Legal mortgage | 10 July 2009 | Outstanding |
N/A |
Debenture | 20 November 2008 | Outstanding |
N/A |
Debenture | 18 October 2006 | Fully Satisfied |
N/A |