Company NameBBS Switchgear Ltd
DirectorMatthew Barratt
Company StatusActive
Company Number08575751
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Previous NamesBarratt Energy Solutions Limited and Barratt Energy Solution Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameMr Matthew Barratt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven Business Centre Suite 202
5 Craven Court, Craven Road
Altrincham
Cheshire
WA14 5DY

Location

Registered AddressCraven Business Centre Suite 202
5 Craven Court, Craven Road
Altrincham
Cheshire
WA14 5DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stp Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,939
Cash£103,511
Current Liabilities£404,049

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

13 June 2016Delivered on: 27 June 2016
Persons entitled: Barratt Energy Holding Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

30 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
28 February 2023Company name changed barratt energy solution services LIMITED\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
(3 pages)
27 February 2023Registered office address changed from Camellia House Water Lane Wilmslow Cheshire SK9 5BB England to Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY on 27 February 2023 (1 page)
30 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
18 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
30 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
16 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 August 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
3 August 2020Change of details for Barratt Energy Holding Limited as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY to Camellia House Water Lane Wilmslow Cheshire SK9 5BB on 11 May 2020 (1 page)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
3 July 2019Director's details changed for Mr Matthew Barratt on 19 June 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Notification of Barratt Energy Holding Limited as a person with significant control on 7 April 2016 (2 pages)
4 July 2017Notification of Barratt Energy Holding Limited as a person with significant control on 4 July 2017 (2 pages)
25 May 2017Registered office address changed from C/O Ascendis 683-693 Wilmslow Road Manchester M20 6RE England to Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 25 May 2017 (2 pages)
25 May 2017Registered office address changed from C/O Ascendis 683-693 Wilmslow Road Manchester M20 6RE England to Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 25 May 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
27 June 2016Registration of charge 085757510001, created on 13 June 2016 (14 pages)
27 June 2016Registration of charge 085757510001, created on 13 June 2016 (14 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 October 2015Company name changed barratt energy solutions LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
6 October 2015Company name changed barratt energy solutions LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
5 October 2015Registered office address changed from Camellia House 76 Water Lane Wilmslow Cheshire SK9 5BB to C/O Ascendis 683-693 Wilmslow Road Manchester M20 6RE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Camellia House 76 Water Lane Wilmslow Cheshire SK9 5BB to C/O Ascendis 683-693 Wilmslow Road Manchester M20 6RE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Camellia House 76 Water Lane Wilmslow Cheshire SK9 5BB to C/O Ascendis 683-693 Wilmslow Road Manchester M20 6RE on 5 October 2015 (1 page)
28 September 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
28 September 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)