Company NameBb Surgical Limited
DirectorRobert Jackson Banks
Company StatusActive
Company Number06975682
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Robert Jackson Banks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameAndrew Mansergh Burns
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Middleton On Leven
Yarm
Cleveland
TS15 0XJ

Contact

Websitebb-surgical.com

Location

Registered AddressGlebe House Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

1 at £1Andrew Burns
50.00%
Ordinary
1 at £1Robert Jackson Banks
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,844
Cash£342
Current Liabilities£2,186

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
13 March 2019Registered office address changed from Glebe House 104 Darras Road Ponteland Newcastle upon Tyne Northumberland to Glebe House Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 13 March 2019 (1 page)
7 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
8 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Registered office address changed from 13 Grayling Road Rosewood Park Gateshead Tyne & Wear NE11 9ND on 17 January 2011 (1 page)
17 January 2011Director's details changed for Robert Jackson Banks on 15 January 2011 (2 pages)
17 January 2011Director's details changed for Robert Jackson Banks on 15 January 2011 (2 pages)
17 January 2011Registered office address changed from 13 Grayling Road Rosewood Park Gateshead Tyne & Wear NE11 9ND on 17 January 2011 (1 page)
15 January 2011Director's details changed for Andrew Burns on 15 January 2011 (2 pages)
15 January 2011Director's details changed for Andrew Burns on 15 January 2011 (2 pages)
6 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Robert Jackson Banks on 29 July 2010 (2 pages)
6 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Andrew Burns on 29 July 2010 (2 pages)
6 September 2010Director's details changed for Andrew Burns on 29 July 2010 (2 pages)
6 September 2010Director's details changed for Robert Jackson Banks on 29 July 2010 (2 pages)
10 September 2009Ad 01/08/09-01/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2009Ad 01/08/09-01/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2009Director appointed robert jackson banks (2 pages)
10 September 2009Director appointed robert jackson banks (2 pages)
21 August 2009Director appointed andrew burns (2 pages)
21 August 2009Director appointed andrew burns (2 pages)
1 August 2009Appointment terminated director barbara kahan (1 page)
1 August 2009Appointment terminated director barbara kahan (1 page)
29 July 2009Incorporation (12 pages)
29 July 2009Incorporation (12 pages)