Bbs Law Ltd SALFORD


Bbs Law started in year 2010 as Private Limited Company with registration number 07202211. The Bbs Law company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Salford at First Floor, The Edge. Postal code: M3 5NA. Since Tue, 31st Mar 2015 Bbs Law Ltd is no longer carrying the name Bbs Zatman.

The firm has 5 directors, namely Richard D., Abraham B. and Daniel B. and others. Of them, Daniel B., Paul S., Dov B. have been with the company the longest, being appointed on 19 April 2010 and Richard D. has been with the company for the least time - from 6 December 2022. As of 3 June 2024, there were 2 ex directors - Andrew Z., Yomtov J. and others listed below. There were no ex secretaries.

Bbs Law Ltd Address / Contact

Office Address First Floor, The Edge
Office Address2 Clowes Street
Town Salford
Post code M3 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07202211
Date of Incorporation Thu, 25th Mar 2010
Industry Solicitors
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (211 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Richard D.

Position: Director

Appointed: 06 December 2022

Abraham B.

Position: Director

Appointed: 15 May 2020

Daniel B.

Position: Director

Appointed: 19 April 2010

Paul S.

Position: Director

Appointed: 19 April 2010

Dov B.

Position: Director

Appointed: 19 April 2010

Andrew Z.

Position: Director

Appointed: 19 April 2010

Resigned: 20 April 2015

Yomtov J.

Position: Director

Appointed: 25 March 2010

Resigned: 19 April 2010

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As BizStats researched, there is Dabjab (No.1) Limited from Manchester, England. The abovementioned PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Debsdov (No.1) Limited that put Salford, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Burlington Bertie Services (No.1) Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Dabjab (No.1) Limited

11 Ringley Chase, Whitefield, Manchester, M45 7UA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 12444246
Notified on 28 June 2021
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Debsdov (No.1) Limited

24 New Hall Road, Salford, M7 4HQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 12444267
Notified on 28 June 2021
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Burlington Bertie Services (No.1) Limited

21 Burlington Road, Altrincham, WA14 1HR, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 12444301
Notified on 28 June 2021
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Daniel B.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 25-50% shares

Dov B.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 25-50% shares

Company previous names

Bbs Zatman March 31, 2015
Riverdean Services March 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand997 6861 034 6681 490 7811 882 8481 579 0071 888 384
Current Assets2 021 0672 263 0822 616 0123 979 6362 762 1974 721 712
Debtors860 5661 061 989972 2561 895 463965 5151 828 478
Net Assets Liabilities1 668 1981 985 9212 300 1423 216 3161 981 1933 375 845
Other Debtors16 44259 57680 00465 752153 757108 911
Property Plant Equipment132 679102 06691 11080 95060 71265 209
Total Inventories162 815166 425152 975201 325217 6751 004 850
Other
Accumulated Amortisation Impairment Intangible Assets 1 600 0001 600 0001 600 0001 600 0001 898 000
Accumulated Depreciation Impairment Property Plant Equipment117 818151 840182 210209 194229 432248 835
Additions Other Than Through Business Combinations Intangible Assets     2 123 999
Additions Other Than Through Business Combinations Property Plant Equipment 3 40919 41416 824 23 900
Average Number Employees During Period242729313147
Creditors462 903361 937391 393830 303831 3391 902 691
Depreciation Rate Used For Property Plant Equipment 2525252525
Fixed Assets    60 7121 891 208
Increase From Amortisation Charge For Year Intangible Assets     298 000
Increase From Depreciation Charge For Year Property Plant Equipment 34 02230 37026 98420 23819 403
Intangible Assets     1 825 999
Intangible Assets Gross Cost 1 600 0001 600 0001 600 0001 600 0003 723 999
Net Current Assets Liabilities1 558 1641 901 1452 224 6193 149 3331 930 8582 819 021
Other Creditors167 76069 68715 18421 14886 198802 953
Other Taxation Social Security Payable295 143292 250376 209765 297707 1921 063 006
Property Plant Equipment Gross Cost250 497253 906273 320290 144290 144314 044
Taxation Including Deferred Taxation Balance Sheet Subtotal22 64517 29015 58713 96710 37715 052
Total Assets Less Current Liabilities1 690 8432 003 2112 315 7293 230 2831 991 5704 710 229
Trade Creditors Trade Payables   43 85837 94936 732
Trade Debtors Trade Receivables844 1241 002 413892 2521 829 711811 7581 719 567

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements