Company NameBXB Interiors & Architecture Limited
DirectorsBruce McCallion and Barry Nicholson
Company StatusActive
Company Number09092674
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Bruce McCallion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Saville Row
Newcastle Upon Tyne
Tyne And Wear
NE1 8JE
Director NameMr Barry Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Saville Row
Newcastle Upon Tyne
Tyne And Wear
NE1 8JE

Location

Registered Address8a Saville Row
Newcastle Upon Tyne
Tyne And Wear
NE1 8JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
21 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
2 July 2017Notification of Carrell Nicholson as a person with significant control on 2 July 2017 (2 pages)
2 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
2 July 2017Notification of Carrell Nicholson as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
2 July 2017Notification of Carrell Nicholson as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Barry Nicholson as a person with significant control on 1 July 2017 (2 pages)
1 July 2017Notification of Barry Nicholson as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Bruce Mccallion as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Bruce Mccallion as a person with significant control on 1 July 2017 (2 pages)
1 July 2017Notification of Barry Nicholson as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Bruce Mccallion as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 70
(5 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 70
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 70
(5 pages)
29 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 70
(5 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)