B.B.S. LIMITED
GODLAMING

Hellopages » Surrey » Waverley » GU7 1NS

Company number 02747961
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address THE OLD STEPPE HOUSE, BRIGHTON ROAD, GODLAMING, SURREY,, GU7 1NS
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Director's details changed for Patricia Mary Frost on 6 October 2016. The most likely internet sites of B.B.S. LIMITED are www.bbs.co.uk, and www.b-b-s.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and one months. B B S Limited is a Private Limited Company. The company registration number is 02747961. B B S Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of B B S Limited is The Old Steppe House Brighton Road Godlaming Surrey Gu7 1ns. The company`s financial liabilities are £121.9k. It is £7.58k against last year. The cash in hand is £9.33k. It is £-51.88k against last year. And the total assets are £332.51k, which is £9.45k against last year. FROST, Patricia Mary is a Secretary of the company. FROST, Patricia Mary is a Director of the company. FROST, Robert David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


b.b.s. Key Finiance

LIABILITIES £121.9k
+6%
CASH £9.33k
-85%
TOTAL ASSETS £332.51k
+2%
All Financial Figures

Current Directors

Secretary
FROST, Patricia Mary
Appointed Date: 16 September 1992

Director
FROST, Patricia Mary
Appointed Date: 16 September 1992
86 years old

Director
FROST, Robert David
Appointed Date: 16 September 1992
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1992
Appointed Date: 16 September 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1992
Appointed Date: 16 September 1992

Persons With Significant Control

Patricia Mary Frost
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert David Frost
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

B.B.S. LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 16 September 2016 with updates
20 Oct 2016
Director's details changed for Patricia Mary Frost on 6 October 2016
20 Oct 2016
Secretary's details changed for Patricia Mary Frost on 6 October 2016
20 Oct 2016
Director's details changed for Mr Robert David Frost on 23 March 2016
...
... and 62 more events
21 Sep 1993
Director's particulars changed

21 Sep 1993
Secretary's particulars changed;director's particulars changed

08 Oct 1992
Accounting reference date notified as 31/03

30 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1992
Incorporation

B.B.S. LIMITED Charges

6 May 2008
Debenture
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2000
Debenture
Delivered: 27 July 2000
Status: Satisfied on 9 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1998
Mortgage debenture
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 1995
Rent deposit deed
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: G.M.S. Estates Limited
Description: Rent deposit of £4,523.75.