B.B. MOULDING LIMITED
STOKE-ON-TRENT L V DIRECT LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SQ

Company number 02832669
Status Active
Incorporation Date 2 July 1993
Company Type Private Limited Company
Address C/O MITTEN CLARKE LIMITED THE GLADES, FESTIVAL WAY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5SQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of B.B. MOULDING LIMITED are www.bbmoulding.co.uk, and www.b-b-moulding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. B B Moulding Limited is a Private Limited Company. The company registration number is 02832669. B B Moulding Limited has been working since 02 July 1993. The present status of the company is Active. The registered address of B B Moulding Limited is C O Mitten Clarke Limited The Glades Festival Way Stoke On Trent Staffordshire St1 5sq. . ASHCROFT, Sandra is a Secretary of the company. BEARD, Andrew Mark is a Director of the company. Secretary BEARD, Barbara has been resigned. Secretary BEARD, Barbara has been resigned. Secretary BEARD, Katherine Jane has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BEARD, Barbara has been resigned. Director BEARD, Barbara has been resigned. Director BELL, Ian Michael has been resigned. Director BELL, Ronald has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
ASHCROFT, Sandra
Appointed Date: 03 October 2006

Director
BEARD, Andrew Mark
Appointed Date: 02 July 1993
64 years old

Resigned Directors

Secretary
BEARD, Barbara
Resigned: 16 February 2006
Appointed Date: 16 June 1999

Secretary
BEARD, Barbara
Resigned: 14 July 1998
Appointed Date: 02 July 1993

Secretary
BEARD, Katherine Jane
Resigned: 03 October 2006
Appointed Date: 16 February 2006

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 02 July 1993
Appointed Date: 02 July 1993

Director
BEARD, Barbara
Resigned: 16 February 2006
Appointed Date: 16 June 1999
62 years old

Director
BEARD, Barbara
Resigned: 14 July 1998
Appointed Date: 02 July 1993
62 years old

Director
BELL, Ian Michael
Resigned: 16 September 1998
Appointed Date: 14 July 1998
64 years old

Director
BELL, Ronald
Resigned: 15 November 2002
Appointed Date: 10 June 2002
89 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 02 July 1993
Appointed Date: 02 July 1993

Persons With Significant Control

Mr Andrew Mark Beard
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

B.B. MOULDING LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,001.1

30 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 103 more events
09 Sep 1993
New director appointed

09 Sep 1993
New secretary appointed;new director appointed

03 Aug 1993
Director resigned

03 Aug 1993
Secretary resigned

02 Jul 1993
Incorporation

B.B. MOULDING LIMITED Charges

26 March 2009
Debenture
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2005
Legal mortgage
Delivered: 6 July 2005
Status: Satisfied on 15 June 2007
Persons entitled: Hsbc Bank PLC
Description: F/H connoisseur restaurant 3 market place brewood stafford…
19 November 2002
Debenture
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…