Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBA ENTERPRISES LTD
Company Information for

BBA ENTERPRISES LTD

1 POPLARS COURT, LENTON LANE, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2RR,
Company Registration Number
03162894
Private Limited Company
Active

Company Overview

About Bba Enterprises Ltd
BBA ENTERPRISES LTD was founded on 1996-02-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bba Enterprises Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BBA ENTERPRISES LTD
 
Legal Registered Office
1 POPLARS COURT
LENTON LANE
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2RR
Other companies in EC2N
 
Filing Information
Company Number 03162894
Company ID Number 03162894
Date formed 1996-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB229543494  GB363428003  
Last Datalog update: 2024-03-06 14:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBA ENTERPRISES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BBA ENTERPRISES LTD
The following companies were found which have the same name as BBA ENTERPRISES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBA ENTERPRISES LTD 200 WOODLAND PASS EAST LANSING Michigan 48826 UNKNOWN Company formed on the 0000-00-00
BBA ENTERPRISES LLC 624 S 10TH ST LAS VEGAS NV 89101 Active Company formed on the 2013-12-30
BBA Enterprises, Inc. 3200 Park Center Dr Ste 720 Costa Mesa CA 92626 Active Company formed on the 2009-03-03
BBA ENTERPRISES INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1995-01-19
BBA ENTERPRISES L L C Delaware Unknown
BBA ENTERPRISES INC 30623 SWAN ROAD SORRENTO FL 32776 Inactive Company formed on the 1999-03-08
BBA ENTERPRISES, INC. 555 JOHNS PASS AVE MADEIRA BEACH FL 33708 Inactive Company formed on the 2008-08-04
BBA ENTERPRISES LLC California Unknown
Bba Enterprises LLC Connecticut Unknown
BBA ENTERPRISES LLC 1020 2ND AVE NE CLARION IA 50525 Active Company formed on the 2021-11-04

Company Officers of BBA ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
CORINNA JANE PINFOLD
Director 2015-01-28
HENRIETTA SHANE ROYLE
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JASON COLE
Director 2008-10-24 2017-06-27
RONALD SIMON KENT
Director 2016-10-13 2017-06-27
PENDAR OSTOVAR
Director 2016-10-13 2017-06-27
KEITH RICHARD PHILLIPS
Director 2014-09-15 2016-10-04
REBECCA RYAN
Company Secretary 2015-06-03 2016-05-05
RICHARD HARVEY WOOLHOUSE
Director 2015-01-28 2016-03-28
ANTHONY HOWE BROWNE
Director 2012-09-06 2015-10-14
PAUL CHISNALL
Director 1997-11-27 2015-01-28
ERIC JOHN LEENDERS
Director 2006-11-14 2015-01-28
SALLY JANE SCUTT
Director 1999-10-21 2015-01-28
GLENN CHARLES ELLIS
Company Secretary 2000-12-31 2014-06-11
ROGER BROWN
Director 2003-06-25 2013-05-03
ANGELA ANN KNIGHT
Director 2007-01-31 2012-09-06
JASON COLE
Director 2008-10-27 2008-10-28
CHRISTOPHER RAY
Director 2007-05-04 2008-05-02
MICHAEL MCKEE
Director 2003-06-25 2007-12-05
CHRISTOPHER NIGEL KEITH SHATTOCK
Director 1998-12-17 2007-06-15
HELEN LANGTON
Director 2004-06-01 2007-01-31
ANDREW IAN MULLEN
Director 2001-09-01 2007-01-31
JOANNA ELSON
Director 2003-06-25 2006-11-14
BRIAN SAMUEL MORRIS
Director 1999-07-28 2003-06-25
CHRISTOPHER DAVID PURDON
Director 2000-08-16 2001-08-31
CATHERINE LYNN SWEET
Director 1996-08-06 2001-05-31
TIMOTHY PATRICK SWEENEY
Director 1996-08-06 2001-04-30
JAMES MICHAEL EVANS
Company Secretary 1996-08-06 2000-12-31
JAMES MICHAEL EVANS
Director 1996-08-06 2000-12-31
JENNIFER ANNE CROSS
Director 1997-11-27 2000-04-18
ROGER TREMAYNE MILES
Director 1997-11-27 1999-09-17
SIMON ANDREW WILLS
Director 1997-11-27 1999-02-18
MEGAN ANN ELIZABETH SALT
Director 1996-08-06 1998-10-09
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-02-22 1996-08-06
PETER JOHN CHARLTON
Nominated Director 1996-02-22 1996-08-06
MARTIN EDGAR RICHARDS
Nominated Director 1996-02-22 1996-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORINNA JANE PINFOLD BBA TRENT LIMITED Director 2015-11-12 CURRENT 2009-11-03 Active
CORINNA JANE PINFOLD BBA GOLD LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
CORINNA JANE PINFOLD BRITISH BANKERS' ASSOCIATION LIMITED Director 2015-05-06 CURRENT 2013-08-15 Active
CORINNA JANE PINFOLD BRITISH BANKING ASSOCIATION LIMITED Director 2015-05-06 CURRENT 2013-08-15 Active
CORINNA JANE PINFOLD BBA FCAS LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CORINNA JANE PINFOLD CJP ASSOCIATES LIMITED Director 2005-01-18 CURRENT 2005-01-18 Dissolved 2018-03-20
HENRIETTA SHANE ROYLE BBA TRENT LIMITED Director 2015-11-12 CURRENT 2009-11-03 Active
HENRIETTA SHANE ROYLE BBA GOLD LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
HENRIETTA SHANE ROYLE BBA FCAS LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
HENRIETTA SHANE ROYLE SIXTY STANHOPE GARDENS LIMITED Director 2012-09-17 CURRENT 1992-11-30 Active
HENRIETTA SHANE ROYLE THE SHARE FOUNDATION Director 2007-02-01 CURRENT 2002-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-18DISS40Compulsory strike-off action has been discontinued
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM Pinners Hall 105-108 Old Broad Street London EC2N 1EX
2018-08-22PSC08Notification of a person with significant control statement
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-03-09PSC07CESSATION OF HENRIETTA SHANE ROYLE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PENDAR OSTOVAR
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KENT
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21AP01DIRECTOR APPOINTED MR RONALD SIMON KENT
2016-10-31AP01DIRECTOR APPOINTED MR PENDAR OSTOVAR
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARD PHILLIPS
2016-06-14CH01Director's details changed for Mr David Jason Cole on 2016-06-14
2016-05-09TM02Termination of appointment of Rebecca Ryan on 2016-05-05
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY WOOLHOUSE
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-13AUDAUDITOR'S RESIGNATION
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWE BROWNE
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15AP01DIRECTOR APPOINTED MRS HENRIETTA SHANE ROYLE
2015-06-15AP01DIRECTOR APPOINTED MR RICHARD HARVEY WOOLHOUSE
2015-06-15AP03SECRETARY APPOINTED MISS REBECCA RYAN
2015-03-22LATEST SOC22/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-22AR0122/02/15 FULL LIST
2015-03-22AP01DIRECTOR APPOINTED MISS CORINNA JANE PINFOLD
2015-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LEENDERS
2015-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SCUTT
2015-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHISNALL
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23AP01DIRECTOR APPOINTED MR KEITH RICHARD PHILLIPS
2014-09-23TM02APPOINTMENT TERMINATED, SECRETARY GLENN ELLIS
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0122/02/14 FULL LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN
2013-05-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-12AR0122/02/13 FULL LIST
2013-03-11AP01DIRECTOR APPOINTED MR ANTHONY HOWE BROWNE
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA KNIGHT
2012-03-29AR0122/02/12 FULL LIST
2011-06-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-08AR0122/02/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-03-02AR0122/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN LEENDERS / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON COLE / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHISNALL / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BROWN / 02/03/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR JASON COLE
2009-01-12288aDIRECTOR APPOINTED MR DAVID JASON COLE
2008-10-31288aDIRECTOR APPOINTED MR JASON COLE
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RAY
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-21363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-08-13AUDAUDITOR'S RESIGNATION
2007-03-29288aNEW DIRECTOR APPOINTED
2007-02-27363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-10288aNEW DIRECTOR APPOINTED
2004-04-14363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288bDIRECTOR RESIGNED
2003-04-10363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-09-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363(288)DIRECTOR RESIGNED
2002-08-01363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-09-13288aNEW DIRECTOR APPOINTED
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288bDIRECTOR RESIGNED
2001-03-26363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-05288aNEW SECRETARY APPOINTED
2000-09-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations



Licences & Regulatory approval
We could not find any licences issued to BBA ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BBA ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBA ENTERPRISES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 82302 - Activities of conference organisers

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,330

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BBA ENTERPRISES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 2,615
Current Assets 2012-01-01 £ 3,245
Debtors 2012-01-01 £ 620
Shareholder Funds 2012-01-01 £ 1,917
Stocks Inventory 2012-01-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BBA ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BBA ENTERPRISES LTD
Trademarks
We have not found any records of BBA ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBA ENTERPRISES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as BBA ENTERPRISES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BBA ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBA ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BBA ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.