BBH CONSTRUCTION LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1QT

Company number 04488437
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address KINGS CHAMBERS, QUEENS CROSS, DUDLEY, WEST MIDLANDS, DY1 1QT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BBH CONSTRUCTION LIMITED are www.bbhconstruction.co.uk, and www.bbh-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Bbh Construction Limited is a Private Limited Company. The company registration number is 04488437. Bbh Construction Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Bbh Construction Limited is Kings Chambers Queens Cross Dudley West Midlands Dy1 1qt. The company`s financial liabilities are £2.36k. It is £-21.48k against last year. The cash in hand is £0.09k. It is £-2.02k against last year. . HODSON, Lee Craig is a Secretary of the company. BARTRAM, Frederick Charles is a Director of the company. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW DOMICILIARY LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


bbh construction Key Finiance

LIABILITIES £2.36k
-91%
CASH £0.09k
-96%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HODSON, Lee Craig
Appointed Date: 30 June 2004

Director
BARTRAM, Frederick Charles
Appointed Date: 30 June 2004
81 years old

Resigned Directors

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 30 June 2004
Appointed Date: 17 July 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Director
WATERLOW DOMICILIARY LIMITED
Resigned: 30 June 2004
Appointed Date: 17 July 2002
31 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Persons With Significant Control

Mr Frederick Charles Bartram
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stewart Anthony Bowen
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BBH CONSTRUCTION LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 13 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
25 Jul 2002
New secretary appointed
25 Jul 2002
New director appointed
25 Jul 2002
Director resigned
25 Jul 2002
Secretary resigned
17 Jul 2002
Incorporation

BBH CONSTRUCTION LIMITED Charges

4 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 hobart road, tipton west midlands t/no…
4 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 hobart road, tipton west midlands t/no…
4 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 hobart road, tipton west midlands t/no WM935742.
4 March 2009
Legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 hobart road, tipton west midlands t/no…
21 August 2008
Legal charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 hobart road tipton west midlands.
10 July 2008
Legal charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 hobart road tipton west midlands.
10 July 2008
Legal charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 hobart road tipton west midlands.
10 July 2008
Legal charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 hobart road tipton west midlands.
27 November 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 whitgreave court greets green west bromwich.
3 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 64 and 66 whitgreave street west bromwich…
26 June 2004
Debenture
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…