-
BBC SUPERFACTORS LTD - Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom
Company Information
- Company registration number
- 05021021
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Centenary House Peninsula Park
- Rydon Lane
- Exeter
- EX2 7XE Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE UK
Management
- Managing Directors
- CROXSON, Neil Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-20
- Dissolved on
- 2022-03-03
- SIC/NACE
- 45310
Ownership
- Beneficial Owners
- Blackburn Brakes Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BLACKBURN BRAKES LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-09-30
- Last Return Made Up To:
- 2013-01-20
- Annual Return
- Due Date: 2019-02-03
- Last Date: 2018-01-20
-
BBC SUPERFACTORS LTD Company Description
- BBC SUPERFACTORS LTD is a ltd registered in United Kingdom with the Company reg no 05021021. Its current trading status is "closed". It was registered 2004-01-20. It was previously called BLACKBURN BRAKES LIMITED. It has declared SIC or NACE codes as "45310". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-01-20.It can be contacted at Centenary House Peninsula Park .
Get BBC SUPERFACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bbc Superfactors Ltd - Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom
Did you know? kompany provides original and official company documents for BBC SUPERFACTORS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-12-03) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-12) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-24) - AD01
-
move-registers-to-registered-office-company-with-new-address (2018-01-30) - AD04
-
confirmation-statement-with-no-updates (2018-01-30) - CS01
-
termination-director-company-with-name-termination-date (2018-09-19) - TM01
-
termination-director-company-with-name-termination-date (2018-09-21) - TM01
-
change-to-a-person-with-significant-control (2018-01-29) - PSC05
-
liquidation-voluntary-declaration-of-solvency (2018-10-19) - LIQ01
-
resolution (2018-10-19) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-10-19) - 600
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-31) - CS01
-
change-sail-address-company-with-new-address (2017-02-01) - AD02
-
move-registers-to-sail-company-with-new-address (2017-02-01) - AD03
-
accounts-with-accounts-type-full (2017-03-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-13) - MR01
-
mortgage-satisfy-charge-full (2017-08-30) - MR04
-
termination-director-company-with-name-termination-date (2017-09-21) - TM01
-
termination-secretary-company-with-name-termination-date (2017-09-21) - TM02
-
appoint-person-director-company-with-name-date (2017-09-25) - AP01
-
termination-director-company-with-name-termination-date (2017-09-25) - TM01
-
change-account-reference-date-company-current-extended (2017-09-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-22) - AD01
-
appoint-person-director-company-with-name-date (2017-09-21) - AP01
-
mortgage-satisfy-charge-full (2017-09-22) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-medium (2016-03-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
appoint-person-director-company-with-name-date (2016-07-07) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-medium (2015-04-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
appoint-person-director-company-with-name-date (2015-01-15) - AP01
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-08-28) - CH03
-
change-person-director-company-with-change-date (2014-08-28) - CH01
-
accounts-with-accounts-type-medium (2014-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-04-17) - AD01
-
accounts-with-accounts-type-small (2013-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-21) - AA
-
change-person-director-company-with-change-date (2012-04-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
-
change-person-director-company-with-change-date (2012-04-11) - CH01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-11-18) - CH01
-
change-person-secretary-company-with-change-date (2011-11-18) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-02-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-31) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-04) - AA
-
change-person-director-company-with-change-date (2010-04-27) - CH01
-
change-person-secretary-company-with-change-date (2010-04-27) - CH03
-
change-of-name-notice (2010-05-18) - CONNOT
-
certificate-change-of-name-company (2010-05-18) - CERTNM
-
appoint-person-director-company-with-name (2010-09-02) - AP01
-
resolution (2010-05-07) - RESOLUTIONS
keyboard_arrow_right 2009
-
resolution (2009-11-18) - RESOLUTIONS
-
legacy (2009-03-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-22) - 395
-
legacy (2008-04-17) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-01-15) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-21) - AA
-
legacy (2007-02-22) - 363s
-
legacy (2007-12-19) - 287
keyboard_arrow_right 2006
-
legacy (2006-08-11) - 155(6)a
-
legacy (2006-07-25) - 288b
-
legacy (2006-07-25) - 288a
-
legacy (2006-07-22) - 395
-
legacy (2006-03-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-14) - AA
keyboard_arrow_right 2005
-
legacy (2005-02-25) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-13) - AA
keyboard_arrow_right 2004
-
resolution (2004-05-21) - RESOLUTIONS
-
legacy (2004-04-28) - 395
-
legacy (2004-02-26) - 225
-
legacy (2004-02-14) - 288a
-
legacy (2004-02-14) - 88(2)R
-
legacy (2004-02-14) - 287
-
legacy (2004-01-28) - 288b
-
incorporation-company (2004-01-20) - NEWINC