Company number 04499601
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 11 WARWICK ROAD, OLD TRAFFORD, MANCHESTER, M16 0QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of B B S DEVELOPMENTS LIMITED are www.bbsdevelopments.co.uk, and www.b-b-s-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and seven months. B B S Developments Limited is a Private Limited Company.
The company registration number is 04499601. B B S Developments Limited has been working since 31 July 2002.
The present status of the company is Active. The registered address of B B S Developments Limited is 11 Warwick Road Old Trafford Manchester M16 0qq. The company`s financial liabilities are £188.84k. It is £0.67k against last year. The cash in hand is £8.24k. It is £8.06k against last year. And the total assets are £520.8k, which is £-354.37k against last year. SPARKES, Paul Keith Francis is a Secretary of the company. SPARKES, Karen is a Director of the company. SPARKES, Paul Keith Francis is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HARGREAVES, Christopher John has been resigned. Director HOUGHTON, Geoffrey has been resigned. The company operates in "Development of building projects".
b b s developments Key Finiance
LIABILITIES
£188.84k
+0%
CASH
£8.24k
+4744%
TOTAL ASSETS
£520.8k
-41%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 31 July 2002
Appointed Date: 31 July 2002
Persons With Significant Control
B B S DEVELOPMENTS LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Sep 2016
Confirmation statement made on 31 July 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Termination of appointment of Christopher John Hargreaves as a director on 2 October 2015
08 Dec 2015
Termination of appointment of Geoffrey Houghton as a director on 2 October 2015
...
... and 46 more events
14 Feb 2003
Accounting reference date extended from 31/07/03 to 31/12/03
22 Oct 2002
Director's particulars changed
17 Sep 2002
Registered office changed on 17/09/02 from: 7 meadows road cheadle hulme cheadle cheshire SK8 6EJ
08 Aug 2002
Secretary resigned
31 Jul 2002
Incorporation
27 July 2006
Legal mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land at patricroft conservative club barton road…
20 January 2006
Legal mortgage
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at beyer close gorton manchester. With the benefit…
24 August 2005
Legal mortgage
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a weaste united reformed church, weaste…
16 August 2005
Legal mortgage
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings at the ascension…
15 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied
on 31 July 2009
Persons entitled: Manchester Diocesan Board of Education (A Charity)
Description: Land on east side of ascension road (formerly church road)…
11 August 2005
Debenture
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2005
Legal mortgage
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1299 and 1301 chester road stretford manchester. With the…
30 July 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied
on 31 July 2009
Persons entitled: Nita Hodari
Description: Property at culcheth lane newton heath manchester t/n…
26 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied
on 31 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being partingtons warehouse 281-285 talbot…
26 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied
on 31 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Weaste united reform church weaste road salford M5 5FW. By…
5 August 2003
Debenture
Delivered: 6 August 2003
Status: Satisfied
on 31 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…