Bbi Worldwide Limited

General information

Name:

Bbi Worldwide Ltd

Office Address:

Bbi Worldwide Limited Eccleshall Road Loggerheads TF9 4NX Market Drayton

Number: 08597979

Incorporation date: 2013-07-04

Dissolution date: 2022-09-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bbi Worldwide started conducting its business in 2013 as a Private Limited Company with reg. no. 08597979. This firm's headquarters was registered in Market Drayton at Bbi Worldwide Limited Eccleshall Road. This particular Bbi Worldwide Limited company had been in this business field for 9 years.

The directors included: James C. chosen to lead the company 10 years ago, Nadia R. chosen to lead the company on April 14, 2014, Carol F. chosen to lead the company on April 14, 2014 and 4 other officers.

Michael F. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Trade marks

Trademark UK00003172048
Trademark image:-
Status:Registered
Filing date:2016-06-29
Date of entry in register:2016-09-30
Renewal date:2026-06-29
Owner name:BBI Worldwide Limited
Owner address:BBI Worldwide Limited, Eccleshall Road, Loggerheads, Market Drayton, United Kingdom, TF9 4NX

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 14 April 2014

Latest update: 23 May 2023

Nadia R.

Role: Director

Appointed: 14 April 2014

Latest update: 23 May 2023

Carol F.

Role: Director

Appointed: 14 April 2014

Latest update: 23 May 2023

Emma S.

Role: Director

Appointed: 14 April 2014

Latest update: 23 May 2023

Catherine M.

Role: Director

Appointed: 14 April 2014

Latest update: 23 May 2023

Thomas M.

Role: Director

Appointed: 14 April 2014

Latest update: 23 May 2023

Michael F.

Role: Director

Appointed: 04 July 2013

Latest update: 23 May 2023

People with significant control

Michael F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nadia R.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 18 July 2022
Confirmation statement last made up date 04 July 2021
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies