Bbi Enzymes Limited

DataGardener
dissolved
Unknown

Bbi Enzymes Limited

02815159Private Limited With Share Capital

Haywood House Dumfries Place, Cardiff, CF103GA
Incorporated

29/04/1993

Company Age

32 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Bbi Enzymes Limited (02815159) is a private limited with share capital incorporated on 29/04/1993 (32 years old) and registered in cardiff, CF103GA. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 29/04/1993
CF103GA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:17-01-2023
Gazette Notice Voluntary
Category:Gazette
Date:18-10-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Memorandum Articles
Category:Incorporation
Date:02-03-2021
Resolution
Category:Resolution
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Change Corporate Director Company With Change Date
Category:Officers
Date:11-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Legacy
Category:Capital
Date:10-12-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-12-2013
Legacy
Category:Insolvency
Date:10-12-2013
Resolution
Category:Resolution
Date:10-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Legacy
Category:Mortgage
Date:19-07-2011
Legacy
Category:Mortgage
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:04-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2011
Miscellaneous
Category:Miscellaneous
Date:21-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2010
Termination Director Company With Name
Category:Officers
Date:06-05-2010
Termination Secretary Company With Name
Category:Officers
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:17-12-2009
Termination Director Company With Name
Category:Officers
Date:04-12-2009
Legacy
Category:Annual Return
Date:17-09-2009
Legacy
Category:Address
Date:17-09-2009
Legacy
Category:Address
Date:17-09-2009
Legacy
Category:Address
Date:17-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2009
Legacy
Category:Accounts
Date:07-04-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Mortgage
Date:28-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:13-08-2008
Legacy
Category:Annual Return
Date:28-07-2008
Legacy
Category:Officers
Date:12-05-2008
Legacy
Category:Officers
Date:29-10-2007
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:03-07-2007
Re Registration Memorandum Articles
Category:Incorporation
Date:03-07-2007
Legacy
Category:Reregistration
Date:03-07-2007
Resolution
Category:Resolution
Date:03-07-2007
Resolution
Category:Resolution
Date:29-06-2007
Auditors Resignation Company
Category:Auditors
Date:27-06-2007
Miscellaneous
Category:Miscellaneous
Date:26-06-2007
Auditors Resignation Company
Category:Auditors
Date:06-06-2007
Legacy
Category:Accounts
Date:01-06-2007
Legacy
Category:Address
Date:01-06-2007
Legacy
Category:Capital
Date:01-06-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Annual Return
Date:30-05-2007
Certificate Capital Reduction Issued Capital
Category:Capital
Date:21-05-2007
Resolution
Category:Resolution
Date:21-05-2007
Legacy
Category:Mortgage
Date:18-05-2007
Legacy
Category:Mortgage
Date:18-05-2007
Legacy
Category:Mortgage
Date:18-05-2007

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2022
Filing Date29/09/2021
Latest Accounts31/12/2020

Trading Addresses

Dumfries Place, Cardiff, South Glamorgan, CF103GARegistered
Unit 6 Gilchrist Thomas Industrial, Estate, Pontypool, Gwent, NP49RL

Contact

Haywood House Dumfries Place, Cardiff, CF103GA