Company NameBBS Structural Glazing Ltd.
Company StatusActive
Company Number08943816
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr David Derrick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(1 week, 2 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccessory House Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameMr Tony Michael Nicholls
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAccessory House Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameMr John Carruthers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameMr Steven Derrick
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameMrs Lindsey Patterson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameMrs Margaret Ada Biggs
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hawthorn Villas Mayfield Grange
Cramlington
Northumberland
NE23 2AE

Contact

Websitewww.bbsrooflights.co.uk
Telephone01902 498283
Telephone regionWolverhampton

Location

Registered AddressAccessory House
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Derrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,485
Cash£105,735
Current Liabilities£162,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
25 August 2022Change of details for Naturalight Systems Ltd as a person with significant control on 25 August 2022 (2 pages)
22 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
14 February 2019Cessation of David Derrick as a person with significant control on 24 August 2018 (1 page)
14 February 2019Notification of Naturalight Systems Ltd as a person with significant control on 24 August 2018 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
28 January 2019Appointment of Mr Steven Derrick as a director on 25 January 2019 (2 pages)
28 January 2019Appointment of Mr John Carruthers as a director on 25 January 2019 (2 pages)
28 January 2019Appointment of Mrs Lindsey Patterson as a director on 25 January 2019 (2 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
15 November 2017Appointment of Mr Tony Michael Nicholls as a director on 9 November 2017 (2 pages)
15 November 2017Appointment of Mr Tony Michael Nicholls as a director on 9 November 2017 (2 pages)
23 June 2017Director's details changed for Mr David Derrick on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mr David Derrick on 23 June 2017 (2 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Registered 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 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Registered 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 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
7 May 2014Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 7 May 2014 (1 page)
27 March 2014Termination of appointment of Margaret Biggs as a director (1 page)
27 March 2014Appointment of Mr David Derrick as a director (2 pages)
27 March 2014Termination of appointment of Margaret Biggs as a director (1 page)
27 March 2014Appointment of Mr David Derrick as a director (2 pages)
27 March 2014Registered office address changed from 17 Hawthorn Villas Mayfield Grange Cramlington Northumberland NE23 2AE United Kingdom on 27 March 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Registered office address changed from 17 Hawthorn Villas Mayfield Grange Cramlington Northumberland NE23 2AE United Kingdom on 27 March 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
17 March 2014Incorporation (37 pages)
17 March 2014Incorporation (37 pages)