Company Information for B.B. GROUNDS CARE LIMITED
1-3 HIGH STREET, DUNMOW, ESSEX, CM6 1UU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
B.B. GROUNDS CARE LIMITED | |
Legal Registered Office | |
1-3 HIGH STREET DUNMOW ESSEX CM6 1UU Other companies in CM2 | |
Company Number | 04441683 | |
---|---|---|
Company ID Number | 04441683 | |
Date formed | 2002-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB814895791 |
Last Datalog update: | 2025-03-05 11:26:25 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRIE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JILL BROWN |
Company Secretary | ||
SUSAN BROWN |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUR GROUNDS CARE LIMITED | Director | 2010-10-04 | CURRENT | 2010-10-04 | Dissolved 2014-06-24 | |
FARM - SCAN LIVESTOCK SERVICES LTD. | Director | 2006-01-23 | CURRENT | 2006-01-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-05-31 | ||
Director's details changed for Mr Joseph Lopez on 2023-09-04 | ||
Change of details for Mr Joseph Lopez as a person with significant control on 2023-09-04 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LOPEZ | |
PSC07 | CESSATION OF BARRIE BROWN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE BROWN | |
AP01 | DIRECTOR APPOINTED MR JOSEPH LOPEZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/15 FROM 122 New London Road Chelmsford Essex CM2 0RG | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN BROWN | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS SUSAN BROWN | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE BROWN / 25/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUSAN FORRESTER / 25/01/2008 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
CERTNM | COMPANY NAME CHANGED BROWN AMENITY SERVICES LIMITED CERTIFICATE ISSUED ON 04/12/03 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 166 CHARLBURY CRESCENT HAROLD HILL ROMFORD RM3 8YE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
Creditors Due After One Year | 2012-06-01 | £ 33,890 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 145,432 |
Provisions For Liabilities Charges | 2012-06-01 | £ 22,821 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 B.B. GROUNDS CARE LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 3,136 |
Current Assets | 2012-06-01 | £ 49,911 |
Debtors | 2012-06-01 | £ 46,775 |
Fixed Assets | 2012-06-01 | £ 155,715 |
Shareholder Funds | 2012-06-01 | £ 3,483 |
Tangible Fixed Assets | 2012-06-01 | £ 155,715 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as B.B. GROUNDS CARE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | B.B. GROUNDS CARE LIMITED | Event Date | 2013-05-28 |
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. |