About

Registered Number: 04714485
Date of Incorporation: 27/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 25 Bloom Lane, Bloom Lane, Scunthorpe, South Humberside, DN15 9AJ

 

Founded in 2003, Bbb Services Ltd are based in Scunthorpe, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMINIO, Carlo Rosario 25 February 2016 - 1
BESTETTI, Elena Lidia 25 February 2016 - 1
NYSTROM, Anders Mikael 13 June 2019 - 1
ANDERSSON, Karl Erik Tommy, President 12 December 2004 13 June 2019 1
BRUGOLA, Egidio Stefano 01 October 2009 11 September 2020 1
BRUGOLA, Giannantonio, Cav. 31 March 2003 05 March 2015 1
FRUS, Maurizio 05 March 2015 31 December 2015 1
GIDNEY, Steven David 03 January 2018 11 September 2020 1
GROSSO, Danilo 31 March 2003 31 December 2015 1
KARLSSON, Sven Anders 01 January 2007 11 September 2020 1
PUGH, John 31 March 2003 30 June 2005 1
WENNERSTROM, Anna Helena Christina 03 January 2018 11 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 04 October 2018
PSC01 - N/A 11 May 2018
PSC09 - N/A 04 May 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 25 April 2017
MR01 - N/A 23 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 22 March 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 May 2015
AD01 - Change of registered office address 08 May 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 26 April 2013
CH01 - Change of particulars for director 26 April 2013
CH01 - Change of particulars for director 24 April 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
AA - Annual Accounts 06 July 2012
TM02 - Termination of appointment of secretary 18 May 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 17 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 21 April 2007
225 - Change of Accounting Reference Date 03 January 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2016 Outstanding

N/A

Mortgage debenture 09 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.