Bedlington
Northumberland
NE22 7DQ
Director Name | Mr Tony Michael Nicholls |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
Director Name | Mr John Carruthers |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
Director Name | Mr Steven Derrick |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
Director Name | Mrs Lindsey Patterson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
Director Name | Mrs Margaret Ada Biggs |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hawthorn Villas Mayfield Grange Cramlington Northumberland NE23 2AE |
Website | www.bbsrooflights.co.uk |
---|---|
Telephone | 01902 498283 |
Telephone region | Wolverhampton |
Registered Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Derrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,485 |
Cash | £105,735 |
Current Liabilities | £162,921 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
28 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
25 August 2022 | Change of details for Naturalight Systems Ltd as a person with significant control on 25 August 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
21 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
14 February 2019 | Cessation of David Derrick as a person with significant control on 24 August 2018 (1 page) |
14 February 2019 | Notification of Naturalight Systems Ltd as a person with significant control on 24 August 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
28 January 2019 | Appointment of Mr Steven Derrick as a director on 25 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr John Carruthers as a director on 25 January 2019 (2 pages) |
28 January 2019 | Appointment of Mrs Lindsey Patterson as a director on 25 January 2019 (2 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Appointment of Mr Tony Michael Nicholls as a director on 9 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Tony Michael Nicholls as a director on 9 November 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr David Derrick on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr David Derrick on 23 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Registered office address changed from 10B Springvale Industrial Estate Union Street, Bilston Wolverhampton WV14 0QT to Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 10B Springvale Industrial Estate Union Street, Bilston Wolverhampton WV14 0QT to Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ on 14 July 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from Spon Lane West Bromwich West Midlands B70 6AP to 10B Springvale Industrial Estate Union Street, Bilston Wolverhampton WV14 0QT on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from Spon Lane West Bromwich West Midlands B70 6AP to 10B Springvale Industrial Estate Union Street, Bilston Wolverhampton WV14 0QT on 23 June 2015 (1 page) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 May 2014 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 7 May 2014 (1 page) |
27 March 2014 | Termination of appointment of Margaret Biggs as a director (1 page) |
27 March 2014 | Appointment of Mr David Derrick as a director (2 pages) |
27 March 2014 | Termination of appointment of Margaret Biggs as a director (1 page) |
27 March 2014 | Appointment of Mr David Derrick as a director (2 pages) |
27 March 2014 | Registered office address changed from 17 Hawthorn Villas Mayfield Grange Cramlington Northumberland NE23 2AE United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from 17 Hawthorn Villas Mayfield Grange Cramlington Northumberland NE23 2AE United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 March 2014 | Incorporation (37 pages) |
17 March 2014 | Incorporation (37 pages) |