About

Registered Number: 06853631
Date of Incorporation: 20/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor,, St. Peters House, 4 Exchange Street,, Wolverhampton,, West Midlands, WV1 1TS

 

Established in 2009, Bbp Security Services & Training Ltd has its registered office in Wolverhampton,, it's status in the Companies House registry is set to "Active". Jones, Gary Peter, Lloyd, Mark John, Rowley, Stephen Mark are the current directors of Bbp Security Services & Training Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gary Peter 20 March 2009 - 1
LLOYD, Mark John 20 March 2009 - 1
ROWLEY, Stephen Mark 20 March 2009 27 February 2017 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 05 December 2018
SH06 - Notice of cancellation of shares 13 June 2018
SH03 - Return of purchase of own shares 06 June 2018
CS01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
AA - Annual Accounts 22 December 2017
MR01 - N/A 05 September 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 February 2012
AAMD - Amended Accounts 17 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.