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

B & B Attachments (1999) Limited CRAMLINGTON


B & B Attachments (1999) started in year 1999 as Private Limited Company with registration number 03788103. The B & B Attachments (1999) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cramlington at Unit 46 Colbourne Avenue. Postal code: NE23 1WD. Since Thursday 29th November 2007 B & B Attachments (1999) Limited is no longer carrying the name B & B Attachments (holdings).

Currently there are 2 directors in the the company, namely John L. and Michael B.. In addition one secretary - Scott L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B & B Attachments (1999) Limited Address / Contact

Office Address Unit 46 Colbourne Avenue
Office Address2 Nelson Park
Town Cramlington
Post code NE23 1WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788103
Date of Incorporation Fri, 11th Jun 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Scott L.

Position: Secretary

Appointed: 26 June 2019

John L.

Position: Director

Appointed: 09 May 2017

Michael B.

Position: Director

Appointed: 22 June 1999

Neil J.

Position: Secretary

Appointed: 09 May 2017

Resigned: 26 June 2019

Timothy C.

Position: Director

Appointed: 01 July 2012

Resigned: 09 May 2017

Patrick C.

Position: Director

Appointed: 01 January 2007

Resigned: 11 February 2011

Susan W.

Position: Secretary

Appointed: 08 June 2005

Resigned: 01 April 2010

Peter B.

Position: Director

Appointed: 01 June 2003

Resigned: 01 July 2012

David B.

Position: Secretary

Appointed: 27 June 2002

Resigned: 08 June 2005

Brian T.

Position: Director

Appointed: 15 March 2000

Resigned: 31 May 2003

Thomas C.

Position: Director

Appointed: 30 July 1999

Resigned: 15 March 2000

David B.

Position: Director

Appointed: 22 June 1999

Resigned: 08 June 2005

Christine B.

Position: Secretary

Appointed: 22 June 1999

Resigned: 27 June 2002

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1999

Resigned: 22 June 1999

Penningtons Directors (no 1) Limited

Position: Corporate Nominee Director

Appointed: 11 June 1999

Resigned: 22 June 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Michael B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is John L. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B & B Attachments (holdings) November 29, 2007
Enfranchise 322 July 26, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, June 2023
Free Download (19 pages)

Company search

Advertisements