BBS FACADES LIMITED
CHELTENHAM BUILDING BOARD SPECIALISTS LIMITED

Hellopages » Gloucestershire » Cheltenham » GL51 9NJ

Company number 07102702
Status Active
Incorporation Date 11 December 2009
Company Type Private Limited Company
Address UNIT 1-2, THE RUNNINGS, CHELTENHAM, GLOUCESTERSHIRE, GL51 9NJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Appointment of Mr Benjamin Haveron as a director on 1 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-17 . The most likely internet sites of BBS FACADES LIMITED are www.bbsfacades.co.uk, and www.bbs-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.5 miles; to Gloucester Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bbs Facades Limited is a Private Limited Company. The company registration number is 07102702. Bbs Facades Limited has been working since 11 December 2009. The present status of the company is Active. The registered address of Bbs Facades Limited is Unit 1 2 The Runnings Cheltenham Gloucestershire Gl51 9nj. . DOHERTY, Paul Daniel is a Director of the company. HAVERON, Benjamin is a Director of the company. JAYES, Benjamin Clayton is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director KAZEE, Spencer William Stephen, Director has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DOHERTY, Paul Daniel
Appointed Date: 13 March 2012
53 years old

Director
HAVERON, Benjamin
Appointed Date: 01 January 2017
43 years old

Director
JAYES, Benjamin Clayton
Appointed Date: 31 January 2012
51 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 14 December 2009
Appointed Date: 11 December 2009
54 years old

Director
KAZEE, Spencer William Stephen, Director
Resigned: 02 February 2012
Appointed Date: 14 December 2009
47 years old

Persons With Significant Control

Vivalda Group Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BBS FACADES LIMITED Events

08 Mar 2017
Confirmation statement made on 24 January 2017 with updates
23 Jan 2017
Appointment of Mr Benjamin Haveron as a director on 1 January 2017
19 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17

14 Sep 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

...
... and 20 more events
09 Feb 2010
Statement of capital following an allotment of shares on 3 February 2010
  • GBP 100

09 Feb 2010
Appointment of Director Spencer William Stephen Kazee as a director
09 Feb 2010
Registered office address changed from 293 Kenton Lane Harrow Middx HA3 8RR United Kingdom on 9 February 2010
14 Dec 2009
Termination of appointment of Yomtov Jacobs as a director
11 Dec 2009
Incorporation

BBS FACADES LIMITED Charges

9 May 2013
Charge code 0710 2702 0001
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…