BUSINESS FIRST BBL LIMITED - PADIHAM
Company Profile | Company Filings |
Overview
BUSINESS FIRST BBL LIMITED is a Private Limited Company from PADIHAM and has the status: Active.
BUSINESS FIRST BBL LIMITED was incorporated 21 years ago on 03/01/2003 and has the registered number: 04627975. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/03/2024.
BUSINESS FIRST BBL LIMITED was incorporated 21 years ago on 03/01/2003 and has the registered number: 04627975. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/03/2024.
BUSINESS FIRST BBL LIMITED - PADIHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 6 | 30/06/2022 | 27/03/2024 |
Registered Office
GROUP FIRST HOUSE
PADIHAM
LANCS
BB12 7NG
This Company Originates in : United Kingdom
Previous trading names include:
HARLEY SCOTT HOLDINGS LIMITED (until 20/11/2023)
HARLEY SCOTT HOLDINGS LIMITED (until 20/11/2023)
DYLAN HARVEY GROUP LIMITED (until 23/06/2010)
DYLAN HARVEY LIMITED (until 03/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBY SCOTT WHITTAKER | Mar 1977 | British | Director | 2019-11-01 | CURRENT |
BRITANNIA COMPANY FORMATIONS LIMITED | Corporate Secretary | 2003-01-03 UNTIL 2003-04-28 | RESIGNED | ||
MR TOBY SCOTT WHITTAKER | Mar 1977 | British | Director | 2003-04-28 UNTIL 2019-04-03 | RESIGNED |
STEPHEN MICHAEL TALBOT | Jan 1972 | British | Director | 2006-02-01 UNTIL 2011-02-28 | RESIGNED |
MR JOHN SLATER | Apr 1978 | British | Director | 2003-09-29 UNTIL 2009-09-28 | RESIGNED |
MR JOHN SLATER | Apr 1978 | British | Director | 2011-05-01 UNTIL 2019-04-03 | RESIGNED |
DAVID BARRY HINDLE LIVINGSTONE | Aug 1945 | British | Director | 2007-04-24 UNTIL 2008-01-31 | RESIGNED |
MRS LEANNE PATTON | Jun 1979 | English | Director | 2008-11-10 UNTIL 2018-11-02 | RESIGNED |
SARAH FRETWELL | Jul 1980 | British | Director | 2019-04-03 UNTIL 2020-03-01 | RESIGNED |
MISS HOLLY MARIE DUCKER | Dec 1987 | British | Director | 2019-04-03 UNTIL 2019-11-01 | RESIGNED |
JENNIFER WHITTAKER | Nov 1977 | Secretary | 2003-04-28 UNTIL 2007-07-12 | RESIGNED | |
MR JOHN MICHAEL TURNER | Nov 1965 | British | Secretary | 2008-09-01 UNTIL 2016-08-22 | RESIGNED |
MR PETER JAN BUJAKOWSKI | Apr 1952 | British | Secretary | 2007-07-12 UNTIL 2008-08-31 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 2003-01-03 UNTIL 2003-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Group First Global Limited | 2017-11-01 | Burnley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Toby Scott Whittaker | 2016-12-20 - 2017-11-01 | 3/1977 | Padiham Lancs |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HARLEY_SCOTT_HOLDINGS_LIM - Accounts | 2023-04-18 | 30-06-2022 | £-4,014,425 equity |
HARLEY_SCOTT_HOLDINGS_LIM - Accounts | 2022-05-10 | 30-06-2021 | £-6,018,593 equity |
HARLEY_SCOTT_HOLDINGS_LIM - Accounts | 2021-11-05 | 30-06-2020 | £-6,607,405 equity |
HARLEY_SCOTT_HOLDINGS_LIM - Accounts | 2020-07-02 | 30-06-2019 | £3,989,053 equity |
HARLEY_SCOTT_HOLDINGS_LIM - Accounts | 2019-03-30 | 30-06-2018 | £600 Cash £-433,494 equity |
HARLEY_SCOTT_HOLDINGS_LIM - Accounts | 2018-07-07 | 30-06-2017 | £600 Cash £73,444 equity |
HARLEY_SCOTT_HOLDINGS_LIM - Accounts | 2016-09-30 | 30-12-2015 | £9,595 Cash £111,081 equity |