About

Registered Number: 03317159
Date of Incorporation: 12/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Leopold Villa, 45 Leopold Street, Derby, Derbyshire, DE1 2HF

 

Based in Derby, B & B Trading (UK) Ltd was setup in 1997, it has a status of "Active". This business has 2 directors listed as Singh, Bikar, Singh, Paramjit. We don't know the number of employees at B & B Trading (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Bikar 12 February 1997 - 1
SINGH, Paramjit 12 February 1997 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 March 2014
CERTNM - Change of name certificate 01 November 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 27 November 2008
395 - Particulars of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 September 2003
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 12 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 16 October 2008 Outstanding

N/A

Legal charge 16 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.