B.& M. Babbage & Co. Limited

General information

Name:

B.& M. Babbage & Co. Ltd

Office Address:

Deer Park, Brockhampton Nr Andoversford GL54 5SR Cheltenham

Number: 01793154

Incorporation date: 1984-02-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 marks the establishment of B.& M. Babbage & Co. Limited, the company located at Deer Park, Brockhampton, Nr Andoversford, Cheltenham. That would make 40 years B.& M. Babbage & has existed on the market, as it was established on 1984-02-20. The company's reg. no. is 01793154 and the zip code is GL54 5SR. The company's SIC code is 41201, that means Construction of commercial buildings. B.& M. Babbage & Co. Ltd filed its latest accounts for the financial period up to Thursday 30th June 2022. Its latest confirmation statement was submitted on Wednesday 30th November 2022.

3 transactions have been registered in 2015 with a sum total of £82,733. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public.

Our data regarding the company's personnel indicates that there are two directors: Grace B. and Vance B. who became the part of the company on 2024-01-15 and 1991-11-30.

Vance B. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Grace B.

Role: Director

Appointed: 15 January 2024

Latest update: 9 March 2024

Grace B.

Role: Secretary

Appointed: 25 November 2023

Latest update: 9 March 2024

Vance B.

Role: Director

Appointed: 30 November 1991

Latest update: 9 March 2024

People with significant control

Vance B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gary B.
Notified on 6 April 2016
Ceased on 25 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 10 March 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 13th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Andorran Limited

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 3 £ 82 732.58
2015-04-02 02/04/2015_472 £ 36 458.90 Central Services To The Public
2015-06-18 18/06/2015_521 £ 30 999.32 Central Services To The Public
2015-03-12 12/03/2015_536 £ 15 274.36 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
40
Company Age

Similar companies nearby

Closest companies