About

Registered Number: 05830164
Date of Incorporation: 26/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 2 - 14 Ribblesdale Road, Birmingham, B30 2YP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.