Bbs Corporation Limited

General information

Name:

Bbs Corporation Ltd

Office Address:

08507425: Companies House Default Address CF14 8LH Cardiff

Number: 08507425

Incorporation date: 2013-04-29

Dissolution date: 2020-12-08

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bbs Corporation started its business in the year 2013 as a Private Limited Company under the following Company Registration No.: 08507425. This firm's headquarters was situated in Cardiff at 08507425: Companies House Default Address. The Bbs Corporation Limited firm had been operating in this business for at least seven years. The company has a history in business name changes. Previously this company had two different names. Until 2017 this company was prospering under the name of Birmingham Baby Sensory and before that its registered company name was Stadium Doctors.

The following business had a single managing director: Lewis S. who was maintaining it from 2018/01/10 to the date it was dissolved on 2020/12/08.

Sandeep S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Bbs Corporation Limited 2017-01-27
  • Birmingham Baby Sensory Limited 2014-03-10
  • Stadium Doctors Limited 2013-04-29

Financial data based on annual reports

Company staff

Lewis S.

Role: Director

Appointed: 10 January 2018

Latest update: 14 December 2023

People with significant control

Sandeep S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 25 April 2018
Confirmation statement last made up date 11 April 2017
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 29 April 2013
Date Approval Accounts 6 May 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 21 December 2016
Date Approval Accounts 21 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Harpal House Holyhead Road

Post code:

B21 0LTD

City / Town:

Birmingham

HQ address,
2015

Address:

Harpal House Holyhead Road

Post code:

B21 0LTD

City / Town:

Birmingham

HQ address,
2016

Address:

Harpal House Holyhead Road

Post code:

B21 0LTD

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Thapers Limited

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
7
Company Age