About

Registered Number: 03639121
Date of Incorporation: 28/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3a Dearne Park Estate, Park Mill Way Clayton West, Huddersfield, HD8 9XJ

 

Having been setup in 1998, B & B Precision Engineering (Huddersfield) Ltd have registered office in Huddersfield, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Haigh, Steven, Bridge, Barbara, Bennett, Allen, Bridge, John Arthur are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Steven 01 November 2010 - 1
BENNETT, Allen 01 October 1998 01 June 2000 1
BRIDGE, John Arthur 01 October 1998 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BRIDGE, Barbara 01 June 2000 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 March 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
CS01 - N/A 03 October 2016
MR05 - N/A 26 September 2016
MR05 - N/A 26 September 2016
MR05 - N/A 26 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 02 February 2015
MR01 - N/A 28 November 2014
AR01 - Annual Return 24 October 2014
MR01 - N/A 21 October 2014
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 08 October 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 13 November 2009
AP01 - Appointment of director 07 October 2009
AP01 - Appointment of director 07 October 2009
AP01 - Appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 11 May 2004
287 - Change in situation or address of Registered Office 02 March 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 24 October 2001
395 - Particulars of a mortgage or charge 01 June 2001
RESOLUTIONS - N/A 23 April 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 07 November 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
RESOLUTIONS - N/A 19 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 04 October 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
287 - Change in situation or address of Registered Office 02 November 1998
225 - Change of Accounting Reference Date 02 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1998
NEWINC - New incorporation documents 28 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2014 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 13 January 2011 Fully Satisfied

N/A

Debenture 23 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.