Company number 04019312
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK, ILFORD, ENGLAND, IG6 3XH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017; Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 29 December 2015. The most likely internet sites of BBL TECHNICAL LIMITED are www.bbltechnical.co.uk, and www.bbl-technical.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-five years and eight months. Bbl Technical Limited is a Private Limited Company.
The company registration number is 04019312. Bbl Technical Limited has been working since 22 June 2000.
The present status of the company is Active. The registered address of Bbl Technical Limited is Unit 9 97 101 Peregrine Road Hainault Business Park Ilford England Ig6 3xh. The company`s financial liabilities are £473.05k. It is £-239.11k against last year. And the total assets are £2203.95k, which is £160.4k against last year. PALMER, Charles William is a Secretary of the company. MOCOCK, John is a Director of the company. Secretary DEWAR, Gordon has been resigned. Secretary EDWARDS, Susan Elizabeth has been resigned. Secretary MOCOCK, John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MOCOCK, Susan Kay has been resigned. Director SELNER, Andrew has been resigned. Director YUILL, Janice Bridget has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Temporary employment agency activities".
bbl technical Key Finiance
LIABILITIES
£473.05k
-34%
CASH
n/a
TOTAL ASSETS
£2203.95k
+7%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DEWAR, Gordon
Resigned: 01 April 2001
Appointed Date: 23 June 2000
Secretary
MOCOCK, John
Resigned: 01 December 2001
Appointed Date: 01 April 2001
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 June 2000
Appointed Date: 22 June 2000
Director
MOCOCK, Susan Kay
Resigned: 01 December 2001
Appointed Date: 31 March 2001
70 years old
Director
SELNER, Andrew
Resigned: 01 April 2001
Appointed Date: 23 June 2000
55 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 June 2000
Appointed Date: 22 June 2000
BBL TECHNICAL LIMITED Events
06 Mar 2017
Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017
14 Dec 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 29 December 2015
28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 50 more events
16 Jan 2001
New director appointed
16 Jan 2001
New secretary appointed
30 Jun 2000
Secretary resigned
30 Jun 2000
Director resigned
22 Jun 2000
Incorporation
10 March 2008
Guarantee and fixed and floating charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2006
Debenture
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2005
Guarantee & debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…