You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00118632 Limited WEST YORKSHIRE


Founded in 1911, 00118632, classified under reg no. 00118632 is an active company. Currently registered at Yew Trees, Main Street North LS25 3AA, West Yorkshire the company has been in the business for one hundred and thirteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2011. Since Wed, 13th Jul 2016 00118632 Limited is no longer carrying the name Bb Engineering.

The firm has one director. Sean W., appointed on 15 December 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

00118632 Limited Address / Contact

Office Address Yew Trees, Main Street North
Office Address2 Aberford
Town West Yorkshire
Post code LS25 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00118632
Date of Incorporation Fri, 17th Nov 1911
Industry Non-trading company
End of financial Year 30th September
Company age 113 years old
Account next due date Sun, 30th Jun 2013 (3955 days after)
Account last made up date Fri, 30th Sep 2011
Next confirmation statement due date Sat, 15th Oct 2016 (2016-10-15)
Return last made up date Mon, 1st Oct 2012

Company staff

Sean W.

Position: Director

Appointed: 15 December 2017

Renew Corporate Director Limited

Position: Corporate Director

Appointed: 22 August 2005

Renew Nominees Limited

Position: Corporate Secretary

Appointed: 13 April 2000

Ann S.

Position: Director

Resigned: 31 May 1996

Barrie B.

Position: Director

Resigned: 07 May 1992

Ronald J.

Position: Director

Resigned: 13 July 1995

Peter B.

Position: Director

Resigned: 04 June 1992

James T.

Position: Director

Resigned: 31 May 1996

Percy H.

Position: Director

Resigned: 29 November 1991

John S.

Position: Director

Appointed: 07 September 2010

Resigned: 17 December 2017

Renew Nominees Limited

Position: Corporate Director

Appointed: 02 September 2002

Resigned: 19 September 2005

Alexander M.

Position: Director

Appointed: 13 April 2000

Resigned: 22 August 2005

Paul S.

Position: Director

Appointed: 13 April 2000

Resigned: 02 September 2002

David E.

Position: Director

Appointed: 09 March 1999

Resigned: 15 December 1999

Michael N.

Position: Director

Appointed: 18 August 1997

Resigned: 20 April 2000

James B.

Position: Director

Appointed: 18 August 1997

Resigned: 13 April 2000

James B.

Position: Secretary

Appointed: 18 August 1997

Resigned: 13 April 2000

Stephen D.

Position: Director

Appointed: 12 July 1996

Resigned: 18 August 1997

Stephen D.

Position: Secretary

Appointed: 12 July 1996

Resigned: 18 August 1997

Elizabeth W.

Position: Secretary

Appointed: 31 May 1996

Resigned: 12 July 1996

David C.

Position: Secretary

Appointed: 15 August 1994

Resigned: 31 May 1996

David C.

Position: Director

Appointed: 15 August 1994

Resigned: 07 June 1996

Ann S.

Position: Secretary

Appointed: 03 June 1994

Resigned: 15 August 1994

Graham B.

Position: Director

Appointed: 04 June 1992

Resigned: 18 August 1997

David H.

Position: Director

Appointed: 07 May 1992

Resigned: 18 August 1997

Paul T.

Position: Director

Appointed: 07 May 1992

Resigned: 18 January 1996

Kevin R.

Position: Director

Appointed: 07 May 1992

Resigned: 03 June 1994

Kevin R.

Position: Secretary

Appointed: 07 May 1992

Resigned: 03 June 1994

Company previous names

Bb Engineering July 13, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 22nd, November 2011
Free Download (5 pages)

Company search

Advertisements