Bbf Testing Limited

DataGardener
bbf testing limited
dissolved
Unknown

Bbf Testing Limited

06717040Private Limited With Share Capital

Suite 500, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

07/10/2008

Company Age

17 years

Directors

2

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Bbf Testing Limited (06717040) is a private limited with share capital incorporated on 07/10/2008 (17 years old) and registered in northampton, NN15JF. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Grc synergies limited is a management consulting company based out of 4 thornes office park monckton road, wakefield, united kingdom.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 07/10/2008
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:24-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2024
Resolution
Category:Resolution
Date:19-03-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Capital Allotment Shares
Category:Capital
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Capital Allotment Shares
Category:Capital
Date:29-09-2015
Capital Allotment Shares
Category:Capital
Date:20-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Legacy
Category:Capital
Date:11-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:05-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2008
Legacy
Category:Officers
Date:22-10-2008
Legacy
Category:Officers
Date:22-10-2008
Legacy
Category:Officers
Date:22-10-2008
Legacy
Category:Address
Date:22-10-2008
Incorporation Company
Category:Incorporation
Date:07-10-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2024
Filing Date26/04/2023
Latest Accounts31/12/2022

Trading Addresses

Suite 500, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered
Fairfax House 6A Mill Field Road, Cottingley, Bingley, West Yorkshire, BD161PY

Related Companies

1

Contact

01909547066
www.grcsynergies.com
Suite 500, Unit 2, 94A Wycliffe Road, Northampton, NN15JF