Company number 07278072
Status Active
Incorporation Date 9 June 2010
Company Type Private Limited Company
Address TAMAR RIDGE COX PARK, GUNNISLAKE, CORNWALL, PL18 9BD
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
GBP 100
. The most likely internet sites of B & B AGRICULTURAL SALES LTD are www.bbagriculturalsales.co.uk, and www.b-b-agricultural-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Saltash Rail Station is 8.3 miles; to St Budeaux Victoria Road Rail Station is 8.9 miles; to Keyham Rail Station is 9.9 miles; to Plymouth Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B B Agricultural Sales Ltd is a Private Limited Company.
The company registration number is 07278072. B B Agricultural Sales Ltd has been working since 09 June 2010.
The present status of the company is Active. The registered address of B B Agricultural Sales Ltd is Tamar Ridge Cox Park Gunnislake Cornwall Pl18 9bd. . BLOYE, Sharon Elaine is a Director of the company. BLOYE, Timothy Andrew is a Director of the company. The company operates in "Wholesale of agricultural machinery, equipment and supplies".
Current Directors
B & B AGRICULTURAL SALES LTD Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Satisfaction of charge 1 in full
19 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
...
... and 13 more events
16 Jun 2011
Register inspection address has been changed
19 May 2011
Previous accounting period shortened from 30 June 2011 to 31 March 2011
28 Jul 2010
Particulars of a mortgage or charge / charge no: 2
23 Jul 2010
Particulars of a mortgage or charge / charge no: 1
09 Jun 2010
Incorporation
7 October 2014
Charge code 0727 8072 0003
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Kernow Investment Services Limited
Description: Contains fixed charge…
16 July 2010
Debenture
Delivered: 28 July 2010
Status: Satisfied
on 15 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2010
Debenture
Delivered: 23 July 2010
Status: Satisfied
on 2 December 2016
Persons entitled: Christian Smith Agriculture LTD
Description: Land and buildings at doublebois industrial estate…