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.
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 |
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 |
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 |