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

B.& B. Attachments Limited CRAMLINGTON


B.& B. Attachments started in year 1980 as Private Limited Company with registration number 01532448. The B.& B. Attachments company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Cramlington at Unit 46 Colbourne Avenue. Postal code: NE23 1WD.

Currently there are 4 directors in the the company, namely Scott L., Neal F. and John L. and others. 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 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 01532448
Date of Incorporation Thu, 4th Dec 1980
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 44 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, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Scott L.

Position: Director

Appointed: 01 January 2020

Scott L.

Position: Secretary

Appointed: 26 June 2019

Neal F.

Position: Director

Appointed: 01 September 2007

John L.

Position: Director

Appointed: 01 January 2004

Michael B.

Position: Director

Appointed: 21 April 1991

Neil J.

Position: Director

Appointed: 01 January 2018

Resigned: 28 June 2019

Neil J.

Position: Secretary

Appointed: 15 December 2016

Resigned: 31 December 2017

Timothy C.

Position: Director

Appointed: 01 July 2012

Resigned: 31 December 2017

Patrick C.

Position: Director

Appointed: 08 January 2007

Resigned: 11 February 2011

Susan W.

Position: Secretary

Appointed: 19 December 2005

Resigned: 01 November 2010

Peter B.

Position: Director

Appointed: 08 June 2005

Resigned: 01 July 2012

David B.

Position: Secretary

Appointed: 27 June 2002

Resigned: 08 June 2005

Christine B.

Position: Secretary

Appointed: 30 July 1999

Resigned: 27 June 2002

David B.

Position: Director

Appointed: 01 July 1992

Resigned: 08 June 2005

Irene B.

Position: Director

Appointed: 21 April 1991

Resigned: 30 July 1999

George B.

Position: Director

Appointed: 21 April 1991

Resigned: 30 July 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Michael B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another 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
right to appoint and remove directors
25-50% shares

Company filings

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

Company search

Advertisements