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

B & B Attachments (holdings) Limited CRAMLINGTON


B & B Attachments (holdings) started in year 2006 as Private Limited Company with registration number 05863061. The B & B Attachments (holdings) company has been functioning successfully for 18 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 29th November 2007 B & B Attachments (holdings) Limited is no longer carrying the name Enfranchise 516.

At the moment there are 2 directors in the the firm, namely John L. and Michael B.. In addition one secretary - Scott L. - is with the company. At the moment 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.

B & B Attachments (holdings) 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 05863061
Date of Incorporation Fri, 30th Jun 2006
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Scott L.

Position: Secretary

Appointed: 26 June 2019

John L.

Position: Director

Appointed: 01 July 2012

Michael B.

Position: Director

Appointed: 30 June 2006

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

Pennsec Limited

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 07 July 2006

Peter B.

Position: Director

Appointed: 30 June 2006

Resigned: 01 July 2012

Susan W.

Position: Secretary

Appointed: 30 June 2006

Resigned: 01 April 2010

Penningtons Directors (no 1) Ltd

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Michael B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC 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

Enfranchise 516 November 29, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 13th, June 2023
Free Download (39 pages)

Company search

Advertisements