Company NameBBL Technical Limited
DirectorJohn Mocock
Company StatusActive
Company Number04019312
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 9 months ago)
Previous NameBBL (Recruitment) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Charles William Palmer
NationalityBritish
StatusCurrent
Appointed13 May 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Friern Watch Avenue
North Finchley
London
N12 9NX
Director NameMr John Mocock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(9 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameAndrew Selner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2001)
RoleCompany Director
Correspondence Address4 Greenslade Road
Barking
Essex
IG11 9XE
Secretary NameGordon Dewar
NationalityBritish
StatusResigned
Appointed23 June 2000(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2001)
RoleCompany Director
Correspondence Address52 Stifford Road
Aveley
South Ockendon
Essex
RM15 4AA
Director NameSusan Kay Mocock
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address53 Shevon Way
Brentwood
Essex
CM14 4PL
Secretary NameJohn Mocock
NationalityBritish
StatusResigned
Appointed01 April 2001(9 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address53 Shevon Way
Brentwood
Essex
CM14 4PL
Director NameMrs Janice Bridget Yuill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hobiton Hill
South Woodham Ferrers
Chelmsford
Essex
CM3 5WZ
Secretary NameSusan Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed30 November 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2004)
RoleCompany Director
Correspondence Address59 Shevon Way
Brentwood
Essex
CM14 4PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.bbltechnical.co.uk
Telephone020 85148866
Telephone regionLondon

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Frederick Mocock
50.00%
Ordinary
1 at £1Susan Kay Mocock
50.00%
Ordinary

Financials

Year2014
Turnover£10,290,704
Gross Profit£1,391,690
Net Worth£284,182
Cash£247,288
Current Liabilities£1,331,389

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

10 March 2008Delivered on: 26 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 April 2006Delivered on: 25 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 January 2005Delivered on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 December 2020 (13 pages)
25 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
19 December 2021Registered office address changed from 15 Clements Court Clements Lane Ilford IG1 2QY England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 19 December 2021 (1 page)
30 September 2021Previous accounting period shortened from 31 December 2020 to 29 December 2020 (1 page)
11 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
1 January 2021Current accounting period shortened from 2 January 2020 to 31 December 2019 (1 page)
10 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
2 January 2020Current accounting period shortened from 3 January 2019 to 2 January 2019 (1 page)
4 October 2019Previous accounting period shortened from 4 January 2019 to 3 January 2019 (1 page)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 September 2019Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to 15 Clements Court Clements Lane Ilford IG1 2QY on 20 September 2019 (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
26 July 2019Accounts for a small company made up to 31 December 2017 (11 pages)
19 June 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Previous accounting period shortened from 5 January 2018 to 4 January 2018 (1 page)
6 October 2018Previous accounting period shortened from 7 January 2018 to 5 January 2018 (1 page)
26 September 2018Previous accounting period extended from 27 December 2017 to 7 January 2018 (1 page)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 31 December 2016 (22 pages)
24 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
5 July 2017Notification of John Mocock as a person with significant control on 22 June 2017 (2 pages)
5 July 2017Director's details changed for Mr John Mocock on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Notification of John Mocock as a person with significant control on 22 June 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Director's details changed for Mr John Mocock on 5 July 2017 (2 pages)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
14 December 2016Full accounts made up to 31 December 2015 (29 pages)
14 December 2016Full accounts made up to 31 December 2015 (29 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
2 July 2012Full accounts made up to 31 December 2011 (27 pages)
2 July 2012Full accounts made up to 31 December 2011 (27 pages)
12 July 2011Full accounts made up to 31 December 2010 (25 pages)
12 July 2011Full accounts made up to 31 December 2010 (25 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a medium company made up to 31 December 2009 (16 pages)
7 January 2011Accounts for a medium company made up to 31 December 2009 (16 pages)
21 October 2010Auditor's resignation (1 page)
21 October 2010Auditor's resignation (1 page)
27 July 2010Appointment of Mr John Mocock as a director (2 pages)
27 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
27 July 2010Appointment of Mr John Mocock as a director (2 pages)
27 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
27 July 2010Termination of appointment of Janice Yuill as a director (1 page)
27 July 2010Termination of appointment of Janice Yuill as a director (1 page)
13 January 2010Accounts for a medium company made up to 31 December 2008 (14 pages)
13 January 2010Accounts for a medium company made up to 31 December 2008 (14 pages)
4 August 2009Return made up to 22/06/09; full list of members (3 pages)
4 August 2009Return made up to 22/06/09; full list of members (3 pages)
20 August 2008Return made up to 22/06/08; full list of members (3 pages)
20 August 2008Return made up to 22/06/08; full list of members (3 pages)
1 July 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
1 July 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 January 2008Accounts for a medium company made up to 31 December 2006 (14 pages)
9 January 2008Accounts for a medium company made up to 31 December 2006 (14 pages)
18 July 2007Return made up to 22/06/07; full list of members (2 pages)
18 July 2007Return made up to 22/06/07; full list of members (2 pages)
26 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
26 April 2007Accounts for a small company made up to 31 December 2005 (7 pages)
25 August 2006Return made up to 22/06/06; full list of members (2 pages)
25 August 2006Return made up to 22/06/06; full list of members (2 pages)
25 April 2006Particulars of mortgage/charge (9 pages)
25 April 2006Particulars of mortgage/charge (9 pages)
15 March 2006Company name changed bbl (recruitment) LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed bbl (recruitment) LIMITED\certificate issued on 15/03/06 (2 pages)
4 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
4 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
16 August 2005Return made up to 22/06/05; full list of members (6 pages)
16 August 2005Return made up to 22/06/05; full list of members (6 pages)
15 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2005Particulars of mortgage/charge (9 pages)
26 January 2005Particulars of mortgage/charge (9 pages)
10 August 2004Return made up to 22/06/04; full list of members (6 pages)
10 August 2004Return made up to 22/06/04; full list of members (6 pages)
29 June 2004New secretary appointed (1 page)
29 June 2004New secretary appointed (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
7 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
7 June 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
24 June 2003Return made up to 22/06/03; full list of members (6 pages)
24 June 2003Return made up to 22/06/03; full list of members (6 pages)
18 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 July 2002Return made up to 22/06/02; full list of members (6 pages)
15 July 2002Return made up to 22/06/02; full list of members (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (2 pages)
29 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
29 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
29 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2001Return made up to 22/06/01; full list of members (6 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Ad 01/04/01--------- £ si 1@1 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Ad 01/04/01--------- £ si 1@1 (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Return made up to 22/06/01; full list of members (6 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
22 June 2000Incorporation (12 pages)
22 June 2000Incorporation (12 pages)