Company NameBBS Window Solutions Ltd
DirectorMichael David Pinder
Company StatusActive
Company Number10276322
CategoryPrivate Limited Company
Incorporation Date13 July 2016(7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael David Pinder
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3, Dreamscene House Parkhouse Bridge Estate
Langley Road
Salford
M6 6JQ
Director NameMr Adam Martin
Date of BirthOctober 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2017(11 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3, Dreamscene House Parkhouse Bridge Estate
Langley Road
Salford
M6 6JQ

Location

Registered AddressOffice 3, Dreamscene House Parkhouse Bridge Estate
Langley Road
Salford
M6 6JQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

27 June 2017Delivered on: 28 June 2017
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

13 September 2023Termination of appointment of Adam Martin as a director on 31 August 2023 (1 page)
13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
10 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 January 2022Director's details changed for Mr Michael David Pinder on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Mr Adam Martin on 12 January 2022 (2 pages)
12 January 2022Registered office address changed from Office 3, Dreamscene Hse, Park Bridge Hse Estate Langley Road Salford M6 6JQ England to Office 3, Dreamscene House Parkhouse Bridge Estate Langley Road Salford M6 6JQ on 12 January 2022 (1 page)
3 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 February 2021Director's details changed for Mr Adam Martin on 1 February 2021 (2 pages)
27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 July 2020Registered office address changed from 10 Morpeth Street Swinton Manchester M27 5QW England to Office 3, Dreamscene Hse, Park Bridge Hse Estate Langley Road Salford M6 6JQ on 27 July 2020 (1 page)
23 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 August 2019Confirmation statement made on 12 July 2019 with updates (3 pages)
28 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 August 2018Director's details changed for Mr Michael David Pinder on 20 August 2018 (2 pages)
21 August 2018Change of details for Mr Michael David Pinder as a person with significant control on 20 August 2018 (2 pages)
21 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
28 June 2017Registration of charge 102763220001, created on 27 June 2017 (24 pages)
28 June 2017Registration of charge 102763220001, created on 27 June 2017 (24 pages)
21 June 2017Registered office address changed from 16 Stirrup Gate Worsley Manchester M28 2UL England to 10 Morpeth Street Swinton Manchester M27 5QW on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 16 Stirrup Gate Worsley Manchester M28 2UL England to 10 Morpeth Street Swinton Manchester M27 5QW on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Adam Martin as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Adam Martin as a director on 21 June 2017 (2 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 100
(27 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 100
(27 pages)