BBA SHIPPING & TRANSPORT LIMITED
NEWMARKET GAG141 LIMITED

Hellopages » Suffolk » Forest Heath » CB8 9AE

Company number 04276708
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address QUEENSBERRY MEWS, HIGH STREET, NEWMARKET, SUFFOLK, CB8 9AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 100 . The most likely internet sites of BBA SHIPPING & TRANSPORT LIMITED are www.bbashippingtransport.co.uk, and www.bba-shipping-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Bba Shipping Transport Limited is a Private Limited Company. The company registration number is 04276708. Bba Shipping Transport Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Bba Shipping Transport Limited is Queensberry Mews High Street Newmarket Suffolk Cb8 9ae. . NEEDHAM, Kevin Mark is a Director of the company. Secretary BURCH, Elizabeth has been resigned. Secretary MEDCALF, David John has been resigned. Secretary NEEDHAM, Fiona Ema has been resigned. Secretary PLUMMER, Fiona Jayne has been resigned. Director HAYES, Simon Slater George has been resigned. Director MEDCALF, David John has been resigned. Director THOMSON, Christopher John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NEEDHAM, Kevin Mark
Appointed Date: 21 September 2001
59 years old

Resigned Directors

Secretary
BURCH, Elizabeth
Resigned: 31 May 2012
Appointed Date: 25 October 2002

Secretary
MEDCALF, David John
Resigned: 21 September 2001
Appointed Date: 24 August 2001

Secretary
NEEDHAM, Fiona Ema
Resigned: 19 October 2001
Appointed Date: 21 September 2001

Secretary
PLUMMER, Fiona Jayne
Resigned: 25 October 2002
Appointed Date: 20 October 2001

Director
HAYES, Simon Slater George
Resigned: 27 January 2005
Appointed Date: 19 October 2001
64 years old

Director
MEDCALF, David John
Resigned: 21 September 2001
Appointed Date: 24 August 2001
81 years old

Director
THOMSON, Christopher John
Resigned: 21 September 2001
Appointed Date: 24 August 2001
61 years old

Persons With Significant Control

Mr Kevin Mark Needham
Notified on: 20 August 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

BBA SHIPPING & TRANSPORT LIMITED Events

06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
14 Nov 2014
Registration of charge 042767080004, created on 12 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

...
... and 44 more events
01 Oct 2001
New secretary appointed
01 Oct 2001
Director resigned
01 Oct 2001
Secretary resigned;director resigned
28 Sep 2001
Company name changed GAG141 LIMITED\certificate issued on 28/09/01
24 Aug 2001
Incorporation

BBA SHIPPING & TRANSPORT LIMITED Charges

12 November 2014
Charge code 0427 6708 0004
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The land and buildings adjoining black horse farm ashfield…
21 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 129 high street newmarket,. Fixed charge all buildings and…
18 December 2001
Debenture
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Debenture
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…